Company NameDixey's Limited
DirectorNicholas Terence Aubrey Cooper
Company StatusDissolved
Company Number00092367
CategoryPrivate Limited Company
Incorporation Date4 March 1907(117 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNicholas Terence Aubrey Cooper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(84 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressCrookthorn Byre Brookpit Lane
Climping
Littlehampton
West Sussex
BN17 5QU
Secretary NameGillian Mary Cooper
NationalityBritish
StatusCurrent
Appointed08 November 1994(87 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressCrookthorn Byre
Brookpit Lane Climping
Littlehampton
West Sussex
BN17 5QU
Director NameMr Ian Charles Loveday
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(84 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1992)
RoleOptometrist
Correspondence Address1 Dale Close
Horsham
West Sussex
RH12 4JD
Director NameMr James Joseph Oldfield
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(84 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleOptometrist
Correspondence Address16 Croft Way
Horsham
West Sussex
RH12 2AS
Director NameJohn Andrew Pitts
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(84 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleOptometrist
Correspondence Address3 Sycamore Close
Seaford
East Sussex
BN25 4BY
Director NameHugh Seymour
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(84 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 1994)
RoleOptometrist
Correspondence Address36 St Helens Crescent
Hove
East Sussex
BN3 8EP
Secretary NameNicholas Terence Aubrey Cooper
NationalityBritish
StatusResigned
Appointed31 December 1991(84 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressBarberry Lodge, 17 Ferring Street
Ferring-By-Sea
Worthing
West Sussex
BN12 5HL

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£150,282
Cash£45,979
Current Liabilities£169,119

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
12 September 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Statement of affairs (10 pages)
7 September 1999Appointment of a voluntary liquidator (1 page)
7 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 1999Registered office changed on 26/08/99 from: upper floors 14B chapel road worthing west sussex BN11 1BJ (1 page)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Registered office changed on 22/01/98 from: 28-29 duke street, brighton 1, sussex BN1 1AG (1 page)
3 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)