Company NameDicon International Limited
Company StatusDissolved
Company Number02194163
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael John Milligan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed31 July 1996(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2000)
RoleExecutive
Correspondence Address59 Burton Grove
King City
Ontario
L7c 1b6
Secretary NameMichael John Milligan
NationalityCanadian
StatusClosed
Appointed31 July 1996(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2000)
RoleExecutive
Correspondence Address59 Burton Grove
King City
Ontario
L7c 1b6
Director NameSteven W Chepa
Date of BirthApril 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 1992(5 years after company formation)
Appointment Duration1 year (resigned 23 December 1993)
RoleCompany Director
Correspondence Address719 Clayson Road
Toronto
Ontario M9m 2h4
Canada
Director NameChristopher Wilfred Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1994)
RoleSales Director
Correspondence AddressCobblers Cottage Main Street
Preston
Oakham
Rutland
LE15 9NJ
Director NameMr John F. Kalas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 1992(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1996)
RoleVice President Finance
Correspondence AddressNumber 10 Airport Square
2600 Skymark Avenue
Mississauga
Ontario
M4w 5b2
Director NameJohn Mallory
Date of BirthJuly 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 1992(5 years after company formation)
Appointment Duration1 year (resigned 23 December 1993)
RoleCompany Director
Correspondence Address719 Clayson Road
Toronto
Ontario M9m 2h4
Canada
Director NameDon Park
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 1992(5 years after company formation)
Appointment Duration1 year (resigned 23 December 1993)
RoleCompany Director
Correspondence Address719 Clayson Road
Toronto
Ontario M9m 2h4
Canada
Director NameJohn Francis Walsh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address126 Cambridge Crescent
Richmond Hill
Ontatio 64c 6g3
Foreign
Canada
Secretary NameMr John F. Kalas
NationalityCanadian
StatusResigned
Appointed02 December 1992(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressNumber 10 Airport Square
2600 Skymark Avenue
Mississauga
Ontario
M4w 5b2
Director NameJames William Leech
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed23 December 1993(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address5100 Orbitor Drive
Mississauga
Ontario
L4w 4z4
Director NameCyril Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1994(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressBallyduff
Barefield
Ennis
Co Clare
Irish
Director NameMr Clinton George Thewlas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalkers Cottage
Church Street,, Langham
Oakham
Leicestershire
LE15 7JE

Location

Registered Address8 Grand Union Office Park
Packet Boat Lane
Cowley
Uxbridge
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
24 September 1999Application for striking-off (1 page)
24 September 1999Director resigned (1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1998Full accounts made up to 31 May 1997 (8 pages)
1 September 1998Full accounts made up to 31 May 1996 (11 pages)
1 September 1998Full accounts made up to 31 May 1998 (7 pages)
1 September 1998Compulsory strike-off action has been discontinued (1 page)
2 December 1997Secretary resigned;director resigned (1 page)
2 December 1997Return made up to 02/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/12/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 1997Compulsory strike-off action has been discontinued (1 page)
2 December 1997New secretary appointed;new director appointed (2 pages)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
7 June 1996Full accounts made up to 31 May 1995 (14 pages)
23 January 1996Return made up to 02/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
6 April 1995Full accounts made up to 31 May 1994 (15 pages)