Company NameDickie Burston Associates Ltd
Company StatusDissolved
Company Number06619474
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameRichard John King Burston
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleRetired Navel Commander
Country of ResidenceUnited Kingdom
Correspondence Address9 Isis Lakes The Watermark, Spine Road
Cirencester
GL7 5LT
Wales
Secretary NameRosemarie Jean Burston
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleProof Reader
Correspondence Address9 Isis Lakes The Watermark
Spine Road
Cirencester
GL7 5LT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Address Matches2 other UK companies use this postal address

Shareholders

59 at £1Mr Richard John King Burston
59.60%
Ordinary
40 at £1Mrs Rosemarie Jean Burston
40.40%
Ordinary

Financials

Year2014
Net Worth£4,625
Cash£5,813
Current Liabilities£6,541

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
28 November 2020Completion of winding up (1 page)
14 October 2019Order of court to wind up (3 pages)
2 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 August 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 99
(4 pages)
1 September 2015Secretary's details changed for Rosemarie Jean Burston on 25 June 2015 (1 page)
1 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 99
(4 pages)
1 September 2015Director's details changed for Richard John King Burston on 25 June 2015 (2 pages)
1 September 2015Director's details changed for Richard John King Burston on 25 June 2015 (2 pages)
1 September 2015Secretary's details changed for Rosemarie Jean Burston on 25 June 2015 (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 99
(4 pages)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 99
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Registered office address changed from 114 High Street Witney Oxon OX28 6HT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 114 High Street Witney Oxon OX28 6HT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 114 High Street Witney Oxon OX28 6HT on 7 April 2014 (1 page)
22 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Richard John King Burston on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Richard John King Burston on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Richard John King Burston on 5 July 2012 (2 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 August 2009Return made up to 13/06/09; full list of members (3 pages)
5 August 2009Return made up to 13/06/09; full list of members (3 pages)
16 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Ad 13/06/08-13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2008Ad 13/06/08-13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2008Secretary appointed rosemarie jean burston (2 pages)
12 August 2008Appointment terminated director company directors LIMITED (1 page)
12 August 2008Secretary appointed rosemarie jean burston (2 pages)
12 August 2008Director appointed richard john king burston (2 pages)
12 August 2008Director appointed richard john king burston (2 pages)
12 August 2008Appointment terminated director company directors LIMITED (1 page)
13 June 2008Incorporation (16 pages)
13 June 2008Incorporation (16 pages)