Company NameDacket Limited
Company StatusDissolved
Company Number02935078
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NamesThe William G. Dick Partnership Limited and William G. Dick Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam George Dick
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressGarden Cottage
The Lawns, Milford
Godalming
Surrey
GU8 5HY
Director NameKenneth John Howard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Strathbrook Road
Streatham
London
SW16 3AY
Secretary NameKenneth John Howard
NationalityBritish
StatusClosed
Appointed02 June 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Strathbrook Road
Streatham
London
SW16 3AY
Director NameThomas Parkes Cuffley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Nutborn House Clifton Road
Wimbledon
London
SW19 4QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£507,052
Net Worth£49,023
Cash£47,680
Current Liabilities£58,321

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
5 August 2003Company name changed william G. dick LIMITED\certificate issued on 05/08/03 (2 pages)
17 June 2003Return made up to 02/06/03; full list of members (7 pages)
29 June 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(7 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
28 February 2002Director resigned (1 page)
20 September 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(7 pages)
12 June 2001Full accounts made up to 31 August 2000 (13 pages)
25 August 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Full accounts made up to 31 August 1999 (12 pages)
25 August 1999Return made up to 02/06/99; no change of members (4 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
5 August 1998Return made up to 02/06/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 August 1997 (12 pages)
25 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Full accounts made up to 31 August 1996 (12 pages)
2 August 1996Accounting reference date shortened from 30/06/96 to 31/08/95 (1 page)
2 August 1996Full accounts made up to 31 August 1995 (10 pages)
30 July 1996Compulsory strike-off action has been discontinued (1 page)
30 July 1996Return made up to 02/06/96; full list of members (6 pages)
15 May 1996Ad 01/06/95--------- £ si 98@1 (2 pages)
13 May 1996Return made up to 02/06/95; full list of members (6 pages)
25 April 1996New director appointed (2 pages)
13 February 1996First Gazette notice for compulsory strike-off (1 page)
21 December 1995Registered office changed on 21/12/95 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
21 August 1995Registered office changed on 21/08/95 from: c/o saunders & co. 29 dorset square london NW1 6QJ (1 page)