Company NameDicorprop Limited
Company StatusDissolved
Company Number00652404
CategoryPrivate Limited Company
Incorporation Date14 March 1960(64 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Nigel Barltrop
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(37 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 27 August 2008)
RoleAdministration Manager
Correspondence Address29 The Uplands
Harpenden
Hertfordshire
AL5 2PA
Director NameMr Michael Barrie Page
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(42 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Bullion Building
132-136 St John Street
London
EC1V 4JT
Secretary NameAndrew Donovan
NationalityBritish
StatusClosed
Appointed05 September 2005(45 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address3 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameAlastair Frost Adamson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration11 years, 10 months (resigned 24 January 2003)
RoleAdministration Manager
Correspondence AddressThe Alders
11 Oakleigh Park South Whetstone
London
N20 9JS
Director NameTimothy Wills Hugh Capon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration11 years (resigned 24 April 2002)
RoleExecutive Director
Correspondence Address12 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameEdward Champion
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 1998)
RoleOffice Services Manager
Correspondence Address72 Bedford Court Mansions
London
WC1B 3AD
Director NameDerek Richard Francis Finn
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1992)
RoleAdministration Manager
Correspondence AddressWoodhall Oast
Shipbourne
Kent
TN11 9PA
Director NameJohn Jeremy Inskip Hawkins
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 1997)
RolePersonnel Manager
Correspondence AddressInmarsh House Inmarsh
Seend
Melksham
Wiltshire
SN12 6RX
Director NameWilliam Henry Searl
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 1997)
RolePremises Manager
Correspondence Address35 Beehive Lane
Welwyn Garden City
Hertfordshire
AL7 4BJ
Director NameStuart Paget Shoesmith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 1996)
RolePersonnel Director
Correspondence AddressCoach House Cottage Rodgate Lane
Haslemere
Surrey
GU27 2EW
Secretary NameMichael Alexander Gilbertson
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Buxton Road
Coggeshall
Colchester
Essex
CO6 1QR
Secretary NameDavid Jonathan Hughes
NationalityBritish
StatusResigned
Appointed14 March 1995(35 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 Brookhill Road
Barnet
Hertfordshire
EN4 8SE
Secretary NameMr Michael Christopher Thomas
NationalityBritish
StatusResigned
Appointed30 October 2001(41 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Secretary NameGerard Paul O`Doherty
NationalityBritish
StatusResigned
Appointed30 September 2004(44 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 2005)
RoleCompany Director
Correspondence Address12 Ozonia Walk
Wickford
Essex
SS12 0PH

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2008Return made up to 24/05/08; full list of members (3 pages)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 June 2007Return made up to 24/05/07; full list of members (7 pages)
9 August 2006Secretary's particulars changed (1 page)
21 June 2006Return made up to 24/05/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
9 June 2005Return made up to 24/05/05; full list of members (5 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
13 July 2004Full accounts made up to 31 December 2003 (18 pages)
9 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 December 2003Director's particulars changed (1 page)
1 October 2003Auditor's resignation (1 page)
31 August 2003Full accounts made up to 31 December 2002 (13 pages)
24 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
1 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2002Full accounts made up to 31 December 2001 (13 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
6 July 2001Return made up to 24/05/01; full list of members (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (13 pages)
16 June 2000Return made up to 24/05/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (13 pages)
18 June 1999Return made up to 24/05/99; no change of members (5 pages)
23 March 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1998Director resigned (1 page)
18 June 1998Return made up to 24/05/98; no change of members (5 pages)
21 April 1998Full accounts made up to 31 December 1997 (13 pages)
13 June 1997Return made up to 24/05/97; full list of members (8 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 November 1996Director resigned (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
17 June 1996Return made up to 24/05/96; no change of members (6 pages)
3 April 1996Full accounts made up to 31 December 1995 (14 pages)
5 June 1995Return made up to 24/05/95; no change of members (6 pages)
15 March 1995Full accounts made up to 31 December 1994 (14 pages)
15 March 1995New secretary appointed (2 pages)