Dickinsons Furnishers Limited GOSFORTH


Dickinsons Furnishers Limited was formally closed on 2022-03-17. Dickinsons Furnishers was a private limited company that was located at Bulman House, Regent Centre, Gosforth, NE3 3LS, Newcastle Upon Tyne. The company (formed on 2001-06-11) was run by 4 directors and 1 secretary.
Director Lynne J. who was appointed on 10 April 2017.
Director Tace T. who was appointed on 06 April 2010.
Director Stephen T. who was appointed on 06 July 2001.
Moving on to the secretaries, we can name: Lynne J. appointed on 10 April 2017.

The company was officially categorised as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (47599). As stated in the official database, there was a name alteration on 2001-07-24 and their previous name was Grandmile. The most recent confirmation statement was sent on 2017-06-11 and last time the statutory accounts were sent was on 31 March 2016. 2016-06-11 is the date of the most recent annual return.

Dickinsons Furnishers Limited Address / Contact

Office Address Bulman House
Office Address2 Regent Centre
Town Gosforth
Post code NE3 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232456
Date of Incorporation Mon, 11th Jun 2001
Date of Dissolution Thu, 17th Mar 2022
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2017
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Mon, 25th Jun 2018
Last confirmation statement dated Sun, 11th Jun 2017

Company staff

Lynne J.

Position: Director

Appointed: 10 April 2017

Lynne J.

Position: Secretary

Appointed: 10 April 2017

Tace T.

Position: Director

Appointed: 06 April 2010

Stephen T.

Position: Director

Appointed: 06 July 2001

Belinda T.

Position: Director

Appointed: 06 July 2001

John S.

Position: Director

Appointed: 16 June 2014

Resigned: 31 October 2017

Stephen T.

Position: Secretary

Appointed: 06 July 2001

Resigned: 09 April 2017

London Law Services Limited

Position: Nominee Director

Appointed: 11 June 2001

Resigned: 06 July 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2001

Resigned: 06 July 2001

People with significant control

Steven T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Belinda T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Grandmile July 24, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Report of purchase of own shares
filed on: 6th, December 2017
Free Download (4 pages)

Company search