Empingham Road
Ketton
Rutland
PE9 3RP
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(89 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 12 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Mr Roger Edward Coghlan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1995) |
Role | Company Director |
Correspondence Address | 10 Furlay Close Letchworth Hertfordshire SG6 4YL |
Director Name | Anthony Smee |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1995) |
Role | Managing Director |
Correspondence Address | 3 Kings Pond Close Dunton Biggleswade Bedfordshire SG18 8RQ |
Secretary Name | Mr Roger Edward Coghlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 10 Furlay Close Letchworth Hertfordshire SG6 4YL |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(73 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Mr Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(80 years after company formation) |
Appointment Duration | 6 years (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Status | Resigned |
Appointed | 24 April 1995(71 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Status | Resigned |
Appointed | 24 April 1995(71 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | Application to strike the company off the register (3 pages) |
16 October 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Statement of capital on 24 September 2012
|
24 September 2012 | Statement of capital on 24 September 2012
|
14 September 2012 | Statement by Directors (1 page) |
14 September 2012 | Solvency Statement dated 03/09/12 (1 page) |
14 September 2012 | Appointment of Mr Nicholas James Tarn as a director (3 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Statement by directors (1 page) |
14 September 2012 | Resolutions
|
14 September 2012 | Solvency statement dated 03/09/12 (1 page) |
14 September 2012 | Appointment of Mr Nicholas James Tarn as a director on 3 September 2012 (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 May 2012 | Termination of appointment of Clinton John Raymond Gleave as a director on 31 May 2009 (1 page) |
28 May 2012 | Restoration by order of the court (3 pages) |
28 May 2012 | Termination of appointment of John King as a secretary (2 pages) |
28 May 2012 | Restoration by order of the court (3 pages) |
28 May 2012 | Termination of appointment of John Alan Gibbs King as a secretary on 31 December 2009 (2 pages) |
28 May 2012 | Termination of appointment of Clinton Gleave as a director (1 page) |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 October 2006 | Accounts made up to 31 December 2005 (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
22 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 December 2005 | Accounts made up to 31 December 2004 (4 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE (1 page) |
9 December 2002 | Accounts made up to 30 June 2002 (4 pages) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | Accounts made up to 30 June 2001 (4 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
2 May 2001 | Company name changed dixon technologies LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed dixon technologies LIMITED\certificate issued on 02/05/01 (2 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (4 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (4 pages) |
16 October 2000 | Company name changed dixon equipment LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | Company name changed dixon equipment LIMITED\certificate issued on 17/10/00 (2 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (4 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (4 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members
|
7 July 1996 | Registered office changed on 07/07/96 from: works road, letchworth, hertfordshire, SG6 1LS (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: works road, letchworth, hertfordshire, SG6 1LS (1 page) |
18 June 1996 | New secretary appointed (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | Secretary resigned (2 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members
|
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 July 1995 | Company name changed dixon technology systems LIMITED\certificate issued on 28/07/95 (4 pages) |
27 July 1995 | Company name changed dixon technology systems LIMITED\certificate issued on 28/07/95 (2 pages) |
27 June 1995 | Full accounts made up to 30 June 1994 (7 pages) |
27 June 1995 | Full accounts made up to 30 June 1994 (7 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
10 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
10 May 1995 | Return made up to 31/12/94; full list of members
|
14 January 1993 | Full accounts made up to 30 June 1992 (8 pages) |
14 January 1993 | Full accounts made up to 30 June 1992 (8 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
14 December 1988 | Full accounts made up to 30 June 1988 (13 pages) |
14 December 1988 | Full accounts made up to 30 June 1988 (13 pages) |
10 December 1982 | Accounts made up to 30 June 1982 (16 pages) |
10 December 1982 | Accounts made up to 30 June 1982 (16 pages) |