Company NameLittle Dicky Bird Limited
Company StatusDissolved
Company Number06804181
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)
Previous NameRolco 309 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Ian Auty
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTransport House Calder Island Way
Calder Island
Wakefield
West Yorkshire
WF2 7AW
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Trafford Road
Willerby
Hull
East Yorkshire
HU10 6AJ
Director NameDavid William Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2012)
RoleCompany Director
Correspondence Address6 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ

Contact

Websitelittledickybird.co.uk

Location

Registered AddressTransport House Calder Island Way
Calder Island
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

4 at £1David William Thomas
66.67%
Ordinary
2 at £1Mark Auty
33.33%
Ordinary

Financials

Year2014
Net Worth£3,015
Cash£9,646
Current Liabilities£21,268

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(3 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(3 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 6 February 2013 (1 page)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Termination of appointment of David Thomas as a director (2 pages)
1 November 2012Termination of appointment of David Thomas as a director (2 pages)
4 October 2012Director's details changed for Mr Mark Ian Auty on 26 September 2012 (3 pages)
4 October 2012Director's details changed for David William Thomas on 26 September 2012 (3 pages)
4 October 2012Director's details changed for Mr Mark Ian Auty on 26 September 2012 (3 pages)
4 October 2012Director's details changed for David William Thomas on 26 September 2012 (3 pages)
8 August 2012Appointment of Mr Mark Ian Auty as a director (3 pages)
8 August 2012Appointment of Mr Mark Ian Auty as a director (3 pages)
7 August 2012Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 August 2012 (2 pages)
10 February 2012Annual return made up to 28 January 2012 (13 pages)
10 February 2012Annual return made up to 28 January 2012 (13 pages)
26 October 2011Accounts for a dormant company made up to 30 January 2011 (3 pages)
26 October 2011Accounts for a dormant company made up to 30 January 2011 (3 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (12 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (12 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (12 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (12 pages)
4 August 2009Appointment terminated secretary rollits company secretaries LIMITED (1 page)
4 August 2009Appointment terminated director john flanagan (1 page)
4 August 2009Appointment terminated director john flanagan (1 page)
4 August 2009Director appointed david thomas (2 pages)
4 August 2009Ad 31/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
4 August 2009Director appointed david thomas (2 pages)
4 August 2009Appointment terminated secretary rollits company secretaries LIMITED (1 page)
4 August 2009Ad 31/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
22 July 2009Company name changed rolco 309 LIMITED\certificate issued on 24/07/09 (2 pages)
22 July 2009Company name changed rolco 309 LIMITED\certificate issued on 24/07/09 (2 pages)
28 January 2009Incorporation (17 pages)
28 January 2009Incorporation (17 pages)