DICKESON & FRENCH OF EASTBOURNE LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 02672705
Status Liquidation
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 1 April 2016; Liquidators statement of receipts and payments to 1 April 2015. The most likely internet sites of DICKESON & FRENCH OF EASTBOURNE LIMITED are www.dickesonfrenchofeastbourne.co.uk, and www.dickeson-french-of-eastbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Dickeson French of Eastbourne Limited is a Private Limited Company. The company registration number is 02672705. Dickeson French of Eastbourne Limited has been working since 02 January 1992. The present status of the company is Liquidation. The registered address of Dickeson French of Eastbourne Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . HORNE, Nicholas Mark is a Director of the company. Secretary HORNE, Sarah Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORNE, Sarah Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
HORNE, Nicholas Mark
Appointed Date: 14 January 1992
63 years old

Resigned Directors

Secretary
HORNE, Sarah Elizabeth
Resigned: 02 December 2008
Appointed Date: 14 January 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 1992
Appointed Date: 02 January 1992

Director
HORNE, Sarah Elizabeth
Resigned: 02 December 2008
Appointed Date: 14 January 1992
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 1992
Appointed Date: 02 January 1992

DICKESON & FRENCH OF EASTBOURNE LIMITED Events

03 Mar 2017
Return of final meeting in a creditors' voluntary winding up
11 May 2016
Liquidators statement of receipts and payments to 1 April 2016
29 Apr 2015
Liquidators statement of receipts and payments to 1 April 2015
01 May 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

01 May 2014
Appointment of a voluntary liquidator
...
... and 56 more events
31 Jan 1992
Director resigned;new director appointed

31 Jan 1992
Secretary resigned;new secretary appointed

31 Jan 1992
Director resigned;new director appointed

31 Jan 1992
Registered office changed on 31/01/92 from: 2 baches street london N1 6UB

02 Jan 1992
Incorporation

DICKESON & FRENCH OF EASTBOURNE LIMITED Charges

8 May 1999
Debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…