Company NameDicky Birds Limited
Company StatusDissolved
Company Number04499005
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Directors

Director NameDeanette Thompson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(3 months after company formation)
Appointment Duration1 year, 4 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address64 Norbury Crescent
Norbury
London
SW16 4LA
Secretary NameAndre Jordan
NationalityBritish
StatusClosed
Appointed20 February 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year (closed 16 March 2004)
RoleFinance Manager
Correspondence Address64 Norbury Crescent
London
SW16 4LA
Director NameTurner Little Company Nominees Limited (Corporation)
StatusClosed
Appointed24 October 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 16 March 2004)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameHazel Mabbott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Station Road
Orpington
Kent
BR6 0SA
Director NamePeter Orde Mabbott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Station Road
Orpington
Kent
BR6 0SA
Secretary NameDorrett King
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2003)
RoleSecretary
Correspondence Address14 Almond Way
Mitcham
Surrey
CR4 1LN
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressUnit 612 Stables Market
Chalk Farm Road
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (1 page)
25 September 2003Registered office changed on 25/09/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
13 July 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
30 July 2002Incorporation (14 pages)