Dicewire Uk Limited

General information

Name:

Dicewire Uk Ltd

Office Address:

2 The Courtyard 283 Ashley Road Hale WA14 3NG Altrincham

Number: 07276062

Incorporation date: 2010-06-07

Dissolution date: 2021-08-17

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Altrincham under the ID 07276062. It was started in 2010. The office of this company was situated at 2 The Courtyard 283 Ashley Road Hale. The area code for this location is WA14 3NG. This business was formally closed on 2021-08-17, which means it had been in business for eleven years.

This specific firm was managed by one managing director: David M. who was controlling it from 2013-09-23 to the date it was dissolved on 2021-08-17.

The companies with significant control over this firm were: Dicewire Holdings Limited owned over 3/4 of company shares. This business could have been reached in Altrincham at Woodlands Road, WA14 1HF.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 23 September 2013

Latest update: 30 August 2023

People with significant control

Dicewire Holdings Limited
Address: 1st Floor Charter House Woodlands Road, Altrincham, WA14 1HF, England
Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 21 June 2021
Confirmation statement last made up date 07 June 2020
Annual Accounts 9 May 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 9 May 2013
Annual Accounts 1 July 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 1 July 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 April 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies