Company NameDickermill Coachworks Ltd
Company StatusDissolved
Company Number08420238
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date18 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony Kurt Page
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 18 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fountain Drive
Hertford
Hertfordshire
SG13 7UB
Secretary NameMr Anthony Kurt Page
StatusClosed
Appointed29 September 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 18 May 2019)
RoleCompany Director
Correspondence Address7 Fountain Drive
Hertford
Hertfordshire
SG13 7UB
Director NameMr Dean Marshall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleAssessor
Country of ResidenceUnited Kingdom
Correspondence Address20 Foldingshott
Datchworth
SG3 6SR
Director NameMr Colin Woolnough
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address16 Waterbeach
Welwyn Garden City
AL7 2PT
Secretary NameMrs Linda Woolnough
StatusResigned
Appointed01 March 2013(3 days after company formation)
Appointment Duration2 years (resigned 29 March 2015)
RoleCompany Director
Correspondence Address7 Fountain Drive
Hertford
SG13 7UB
Director NameMr Anthony Kurt Page
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2015(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address7 Fountain Drive
Hertford
SG13 7UB
Secretary NameMr Anthony Kurt Page
StatusResigned
Appointed29 March 2015(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2015)
RoleCompany Director
Correspondence Address7 Fountain Drive
Hertford
SG13 7UB
Director NameMr Gary Ronald Marshall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(2 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fountain Drive
Hertford
SG13 7UB
Secretary NameMr Gary Ronald Marshall
StatusResigned
Appointed15 September 2015(2 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 29 September 2015)
RoleCompany Director
Correspondence Address7 Fountain Drive
Hertford
SG13 7UB

Contact

Telephone01992 583902
Telephone regionLea Valley

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Anthony Page
100.00%
Ordinary

Financials

Year2014
Net Worth£801
Cash£250
Current Liabilities£87,675

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 May 2015Delivered on: 29 May 2015
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 May 2019Final Gazette dissolved following liquidation (1 page)
18 February 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
23 February 2018Liquidators' statement of receipts and payments to 3 January 2018 (12 pages)
20 January 2017Registered office address changed from 7 Fountain Drive Hertford SG13 7UB to C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 7 Fountain Drive Hertford SG13 7UB to C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 20 January 2017 (2 pages)
18 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04
(1 page)
18 January 2017Statement of affairs with form 4.19 (5 pages)
18 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04
(1 page)
18 January 2017Statement of affairs with form 4.19 (5 pages)
18 January 2017Appointment of a voluntary liquidator (1 page)
18 January 2017Appointment of a voluntary liquidator (1 page)
28 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 51
(6 pages)
28 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 51
(6 pages)
15 December 2015Appointment of Mr Anthony Kurt Page as a secretary on 29 September 2015 (2 pages)
15 December 2015Appointment of Mr Anthony Kurt Page as a secretary on 29 September 2015 (2 pages)
14 December 2015Appointment of Mr Anthony Kurt Page as a director on 29 September 2015 (2 pages)
14 December 2015Termination of appointment of Gary Ronald Marshall as a director on 29 September 2015 (1 page)
14 December 2015Termination of appointment of Gary Ronald Marshall as a secretary on 29 September 2015 (1 page)
14 December 2015Termination of appointment of Gary Ronald Marshall as a director on 29 September 2015 (1 page)
14 December 2015Appointment of Mr Anthony Kurt Page as a director on 29 September 2015 (2 pages)
14 December 2015Termination of appointment of Gary Ronald Marshall as a secretary on 29 September 2015 (1 page)
17 September 2015Appointment of Mr Gary Ronald Marshall as a director on 15 September 2015 (2 pages)
17 September 2015Termination of appointment of Anthony Kurt Page as a director on 15 September 2015 (1 page)
17 September 2015Termination of appointment of Anthony Kurt Page as a director on 15 September 2015 (1 page)
17 September 2015Appointment of Mr Gary Ronald Marshall as a secretary on 15 September 2015 (2 pages)
17 September 2015Appointment of Mr Gary Ronald Marshall as a director on 15 September 2015 (2 pages)
17 September 2015Appointment of Mr Gary Ronald Marshall as a secretary on 15 September 2015 (2 pages)
17 September 2015Termination of appointment of Anthony Kurt Page as a secretary on 15 September 2015 (1 page)
17 September 2015Termination of appointment of Anthony Kurt Page as a secretary on 15 September 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Registration of charge 084202380001, created on 21 May 2015 (39 pages)
29 May 2015Registration of charge 084202380001, created on 21 May 2015 (39 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 51
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 51
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 51
(3 pages)
30 March 2015Appointment of Mr Anthony Kurt Page as a secretary on 29 March 2015 (2 pages)
30 March 2015Appointment of Mr Anthony Kurt Page as a secretary on 29 March 2015 (2 pages)
29 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 51
(3 pages)
29 March 2015Termination of appointment of Colin Woolnough as a director on 29 March 2015 (1 page)
29 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 51
(3 pages)
29 March 2015Termination of appointment of Colin Woolnough as a director on 29 March 2015 (1 page)
29 March 2015Termination of appointment of Linda Woolnough as a secretary on 29 March 2015 (1 page)
29 March 2015Termination of appointment of Colin Woolnough as a director on 29 March 2015 (1 page)
29 March 2015Appointment of Mr Anthony Kurt Page as a director on 29 March 2015 (2 pages)
29 March 2015Termination of appointment of Linda Woolnough as a secretary on 29 March 2015 (1 page)
29 March 2015Appointment of Mr Anthony Kurt Page as a director on 29 March 2015 (2 pages)
29 March 2015Termination of appointment of Colin Woolnough as a director on 29 March 2015 (1 page)
24 March 2015Registered office address changed from 20/21 Caxton Hill Hertford SG13 7NF to 7 Fountain Drive Hertford SG13 7UB on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 20/21 Caxton Hill Hertford SG13 7NF to 7 Fountain Drive Hertford SG13 7UB on 24 March 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 51
(3 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 51
(3 pages)
3 April 2013Appointment of Mrs Linda Woolnough as a secretary (1 page)
3 April 2013Appointment of Mrs Linda Woolnough as a secretary (1 page)
25 March 2013Termination of appointment of Dean Marshall as a director (1 page)
25 March 2013Termination of appointment of Dean Marshall as a director (1 page)
26 February 2013Incorporation (21 pages)
26 February 2013Incorporation (21 pages)