Company NameDICO Furniture Limited
Company StatusDissolved
Company Number01063201
CategoryPrivate Limited Company
Incorporation Date28 July 1972(51 years, 9 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameLuc Van Doorenmaalen
NationalityDutch
StatusClosed
Appointed09 May 2003(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 29 August 2006)
RoleManager
Correspondence Address17 The Square
Dobcross
Saddle Worth
OL3 5AA
Director NameErnst Alexander Elhorst
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed05 January 2004(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressN.Ruyskade 44
Muiderberg
1399 Hh
The Netherlands
Director NameHeike Michael Herter
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed22 February 2005(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2006)
RoleEntrepreneur
Correspondence AddressJan Van Eyckstraat 7
Amsterdam
1070 Ax
Foreign
Secretary NameHeike Michael Herter
NationalityDutch
StatusClosed
Appointed22 February 2005(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2006)
RoleEntrepreneur
Correspondence AddressJan Van Eyckstraat 7
Amsterdam
1070 Ax
Foreign
Director NameAntonius Josephus Thersesia Maria Scheffers
Date of BirthJune 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed27 February 1991(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressSt Annastraat 41
5401 An Uden
Foreign
Director NameJohn Charles Foreman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 1999)
RoleSales Executive
Correspondence Address1 Lowood Court
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed27 February 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence Address14 Moorpark Avenue
Castleton
Rochdale
Lancashire
OL11 3JG
Director NameDr Rudolph Adrianus Maria Draijer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 July 1994(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMesdaglaan 3
Bloemendaal
2061 Ak
Director NameDinisius Weerman
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch H
StatusResigned
Appointed01 January 1997(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressHogenweerd 1
7271 Zl Borculo
Netherlands
Foreign
Secretary NamePaul Matthew Butterfield
NationalityBritish
StatusResigned
Appointed01 April 1998(25 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowcroft
Off Stainland Road
Barkisland
Halifax
HX4 0FB
Director NameHenricus Hubertus Joseph Marie Eyck
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed31 August 1998(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressKastanjeweg 67
Uden
5701 Gw
Netherlands
Director NamePaul Matthew Butterfield
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowcroft
Off Stainland Road
Barkisland
Halifax
HX4 0FB
Director NameTheo Jaspers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2000(27 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 June 2000)
RoleAccountant
Correspondence AddressBerkenlaan 2
Hilversuh
1213 Sr
Netherlands
Director NameRudolph Josephus Maria Peskens
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2000(27 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2001)
RoleController
Correspondence AddressManderveenstraat 5
Tilburg
5045 Ld
Netherlands
Director NamePhilip Richard Glennon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(28 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 May 2001)
RoleGeneral Manager
Correspondence Address5 Heron Close
Bingley
West Yorkshire
BD16 1QN
Secretary NamePhilip Richard Glennon
NationalityBritish
StatusResigned
Appointed30 March 2001(28 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 May 2001)
RoleGeneral Manager
Correspondence Address5 Heron Close
Bingley
West Yorkshire
BD16 1QN
Director NameBryan Lumb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(28 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 January 2002)
RoleManaging Director
Correspondence AddressStedfast
41 Upper Tooting Park
London
SW17 7SN
Secretary NameGraham Jones
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address80 Evesham Road
Middleton
Lancashire
M24 1PZ
Director NameWilhelmus Henricus Emil Vogels
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed04 January 2002(29 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressMgr Bekkersplein 1
St Oidenrode
S46 1EB

Location

Registered AddressConstantine Street
Oldham
Lancashire
OL4 3AD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,734,618
Gross Profit£929,908
Net Worth-£503,120
Cash£21,920
Current Liabilities£1,560,551

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2005Strike-off action suspended (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
4 March 2005New secretary appointed;new director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
5 March 2004Return made up to 27/02/04; full list of members (6 pages)
22 December 2003Full accounts made up to 31 December 2002 (15 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
31 May 2003Secretary resigned (1 page)
2 April 2003Return made up to 27/02/03; full list of members (6 pages)
22 July 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Full accounts made up to 31 December 2000 (21 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
28 March 2002Return made up to 27/02/02; full list of members (7 pages)
28 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2001Director resigned (1 page)
17 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
11 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned;director resigned (1 page)
24 April 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Return made up to 27/02/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 December 1999 (16 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
30 March 1999Full accounts made up to 31 December 1998 (16 pages)
16 March 1999Return made up to 27/02/99; no change of members (4 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
23 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998Full accounts made up to 31 December 1997 (16 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Return made up to 27/02/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 December 1996 (16 pages)
20 March 1996Full accounts made up to 31 December 1995 (13 pages)
11 March 1996Return made up to 27/02/96; full list of members (6 pages)
14 May 1973Company name changed\certificate issued on 14/05/73 (3 pages)
28 July 1972Incorporation (13 pages)