Company NameDice Works Limited
Company StatusDissolved
Company Number05430338
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date8 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Andrew Saul Kirk
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage
Manchester
M3 2HW
Secretary NameLorraine Adams
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRectory Barn
Rectory Farm Close
Abbots Ripton
Cambridgeshire
PE28 2LJ
Secretary NameMr Nicky Kirk
StatusResigned
Appointed09 November 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressFlat 8 Noble House 2 Shelford Place
Stoke Newington
London
N16 9HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParsonage Chambers
3 The Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1James Andrew Saul Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth£102,817
Current Liabilities£17,082

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 October 2016Final Gazette dissolved following liquidation (1 page)
8 October 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
8 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
24 February 2016Registered office address changed from Flat 8 Noble House 2 Shelford Place Stoke Newington London N16 9HS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from Flat 8 Noble House 2 Shelford Place Stoke Newington London N16 9HS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 24 February 2016 (2 pages)
5 February 2016Appointment of a voluntary liquidator (1 page)
5 February 2016Declaration of solvency (3 pages)
5 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
(1 page)
5 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
(1 page)
5 February 2016Appointment of a voluntary liquidator (1 page)
5 February 2016Declaration of solvency (3 pages)
25 January 2016Termination of appointment of Nicky Kirk as a secretary on 31 October 2015 (1 page)
25 January 2016Termination of appointment of Nicky Kirk as a secretary on 31 October 2015 (1 page)
20 January 2016Micro company accounts made up to 31 October 2015 (1 page)
20 January 2016Micro company accounts made up to 31 October 2015 (1 page)
7 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
7 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
5 January 2015Micro company accounts made up to 30 April 2014 (1 page)
5 January 2015Micro company accounts made up to 30 April 2014 (1 page)
28 May 2014Registered office address changed from 18 Davies Close Market Harborough Leicestershire LE16 7ND on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 18 Davies Close Market Harborough Leicestershire LE16 7ND on 28 May 2014 (1 page)
18 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
18 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Lorraine Adams as a secretary (1 page)
9 November 2010Termination of appointment of Lorraine Adams as a secretary (1 page)
9 November 2010Appointment of Mr Nicky Kirk as a secretary (1 page)
9 November 2010Appointment of Mr Nicky Kirk as a secretary (1 page)
8 July 2010Accounts for a small company made up to 30 April 2010 (4 pages)
8 July 2010Accounts for a small company made up to 30 April 2010 (4 pages)
24 May 2010Registered office address changed from Rectory Barn 3 Rectory Farm Close Abbots Ripton Cambridgeshire PE28 2LJ on 24 May 2010 (1 page)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for James Andrew Saul Kirk on 20 April 2010 (2 pages)
24 May 2010Director's details changed for James Andrew Saul Kirk on 20 April 2010 (2 pages)
24 May 2010Registered office address changed from Rectory Barn 3 Rectory Farm Close Abbots Ripton Cambridgeshire PE28 2LJ on 24 May 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 May 2008Return made up to 20/04/08; full list of members (3 pages)
13 May 2008Return made up to 20/04/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 May 2006Return made up to 20/04/06; full list of members (2 pages)
5 May 2006Return made up to 20/04/06; full list of members (2 pages)
28 June 2005Registered office changed on 28/06/05 from: welbeck house, ermine business park, huntingdon cambridgeshire PE29 6XY (1 page)
28 June 2005Registered office changed on 28/06/05 from: welbeck house, ermine business park, huntingdon cambridgeshire PE29 6XY (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
20 April 2005Incorporation (16 pages)
20 April 2005Incorporation (16 pages)