Company NameDice Bags Limited
Company StatusDissolved
Company Number03952605
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years ago)
Dissolution Date24 August 2004 (19 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Frank Kaye
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address3 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameKeith Malcolm Simpson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wyvern Gardens
Sheffield
South Yorkshire
S17 3PR
Secretary NameKeith Malcolm Simpson
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wyvern Gardens
Sheffield
South Yorkshire
S17 3PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£18,835
Cash£3,603
Current Liabilities£392,364

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
31 March 2004Return made up to 21/03/04; full list of members (7 pages)
24 July 2003Accounts for a small company made up to 31 December 2001 (7 pages)
24 April 2003Return made up to 21/03/03; full list of members (7 pages)
3 January 2003Return made up to 21/03/02; full list of members (7 pages)
28 October 2002Registered office changed on 28/10/02 from: 14A orgreave close sheffield south yorkshire S13 9NP (2 pages)
28 October 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
2 July 2002Ad 10/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 May 2002Particulars of mortgage/charge (5 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 January 2002Registered office changed on 07/01/02 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
7 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 May 2001Return made up to 21/03/01; full list of members (6 pages)
30 April 2001Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
21 March 2000Incorporation (17 pages)