Company NameDice & Games Limited
Company StatusDissolved
Company Number01501987
CategoryPrivate Limited Company
Incorporation Date16 June 1980(43 years, 9 months ago)
Dissolution Date14 January 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Clive Stuart Jezard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration30 years (closed 14 January 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameLeslie Charles Males
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1997)
RoleSales Consultant
Correspondence Address53b Hillcrest Avenue
N Narooma
New South Wales
2456
Secretary NameMr Clive Stuart Jezard
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Downing Close
Bury St Edmunds
Suffolk
IP32 7HU
Director NameJohn Maitland
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleSales Director
Correspondence AddressThe Georgian House
7a Arundel Road
Littlehampton
West Sussex
BN17 7BY
Secretary NameChristine Sheila Jezard
NationalityBritish
StatusResigned
Appointed27 June 1997(17 years after company formation)
Appointment Duration13 years, 7 months (resigned 09 February 2011)
RoleCompany Director
Correspondence Address23 Downing Close
Bury St Edmunds
Suffolk
IP32 7HU

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£585,275
Cash£393,942
Current Liabilities£1,078,718

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2022Final Gazette dissolved following liquidation (1 page)
14 October 2021Notice of move from Administration to Dissolution (19 pages)
31 August 2021Notice of extension of period of Administration (3 pages)
28 May 2021Administrator's progress report (21 pages)
3 December 2020Administrator's progress report (20 pages)
27 May 2020Administrator's progress report (29 pages)
27 November 2019Administrator's progress report (24 pages)
31 May 2019Administrator's progress report (22 pages)
18 April 2019Notice of extension of period of Administration (3 pages)
12 December 2018Administrator's progress report (31 pages)
12 June 2018Administrator's progress report (17 pages)
7 December 2017Administrator's progress report (19 pages)
7 December 2017Administrator's progress report (19 pages)
29 November 2017Notice of extension of period of Administration (3 pages)
29 November 2017Notice of extension of period of Administration (3 pages)
8 June 2017Administrator's progress report (22 pages)
8 June 2017Administrator's progress report (22 pages)
8 December 2016Administrator's progress report to 29 October 2016 (22 pages)
8 December 2016Administrator's progress report to 29 October 2016 (22 pages)
26 October 2016Notice of extension of period of Administration (1 page)
26 October 2016Notice of extension of period of Administration (1 page)
9 June 2016Administrator's progress report to 29 April 2016 (21 pages)
9 June 2016Administrator's progress report to 29 April 2016 (21 pages)
10 December 2015Result of meeting of creditors (2 pages)
10 December 2015Result of meeting of creditors (2 pages)
20 November 2015Registered office address changed from Meekings Road Chilton Industrial Estate Sudbury, Suffolk CO10 6XD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from Meekings Road Chilton Industrial Estate Sudbury, Suffolk CO10 6XD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 November 2015 (2 pages)
18 November 2015Statement of administrator's proposal (46 pages)
18 November 2015Statement of administrator's proposal (46 pages)
16 November 2015Appointment of an administrator (1 page)
16 November 2015Appointment of an administrator (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 668
(3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 668
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Director's details changed for Mr Clive Stuart Jezard on 12 December 2013 (2 pages)
10 September 2014Director's details changed for Mr Clive Stuart Jezard on 12 December 2013 (2 pages)
26 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
26 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 668
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 668
(3 pages)
24 July 2013Registration of charge 015019870007 (17 pages)
24 July 2013Registration of charge 015019870007 (17 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 January 2013Director's details changed for Mr Clive Stuart Jezard on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Clive Stuart Jezard on 24 January 2013 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Christine Jezard as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Termination of appointment of Christine Jezard as a secretary (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Clive Stuart Jezard on 1 December 2009 (2 pages)
8 February 2010Director's details changed for Clive Stuart Jezard on 1 December 2009 (2 pages)
8 February 2010Director's details changed for Clive Stuart Jezard on 1 December 2009 (2 pages)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Return made up to 31/12/08; full list of members (3 pages)
25 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 March 2003Return made up to 31/12/02; full list of members (6 pages)
13 March 2003Return made up to 31/12/02; full list of members (6 pages)
3 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 August 2000£ ic 1002/668 19/07/00 £ sr 334@1=334 (1 page)
7 August 2000£ ic 1002/668 19/07/00 £ sr 334@1=334 (1 page)
25 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 December 1998Return made up to 31/12/98; full list of members (6 pages)
20 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
16 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
11 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
25 June 1983Memorandum and Articles of Association (10 pages)
25 June 1983Memorandum and Articles of Association (10 pages)