Company NameDt (Predecessors) Limited
Company StatusDissolved
Company Number00190209
CategoryPrivate Limited Company
Incorporation Date26 May 1923(100 years, 11 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(80 years after company formation)
Appointment Duration9 years, 8 months (closed 12 February 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(89 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 12 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NameMr Roger Edward Coghlan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1995)
RoleCompany Director
Correspondence Address10 Furlay Close
Letchworth
Hertfordshire
SG6 4YL
Director NameAnthony Smee
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1995)
RoleManaging Director
Correspondence Address3 Kings Pond Close
Dunton
Biggleswade
Bedfordshire
SG18 8RQ
Secretary NameMr Roger Edward Coghlan
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address10 Furlay Close
Letchworth
Hertfordshire
SG6 4YL
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed10 June 1996(73 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(80 years after company formation)
Appointment Duration6 years (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed24 April 1995(71 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed24 April 1995(71 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012Application to strike the company off the register (3 pages)
16 October 2012Application to strike the company off the register (3 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 0.05
(4 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 0.05
(4 pages)
14 September 2012Statement by Directors (1 page)
14 September 2012Solvency Statement dated 03/09/12 (1 page)
14 September 2012Appointment of Mr Nicholas James Tarn as a director (3 pages)
14 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2012Statement by directors (1 page)
14 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2012Solvency statement dated 03/09/12 (1 page)
14 September 2012Appointment of Mr Nicholas James Tarn as a director on 3 September 2012 (3 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2008 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2008 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2009 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2006 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2009 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2006 (1 page)
28 May 2012Termination of appointment of Clinton John Raymond Gleave as a director on 31 May 2009 (1 page)
28 May 2012Restoration by order of the court (3 pages)
28 May 2012Termination of appointment of John King as a secretary (2 pages)
28 May 2012Restoration by order of the court (3 pages)
28 May 2012Termination of appointment of John Alan Gibbs King as a secretary on 31 December 2009 (2 pages)
28 May 2012Termination of appointment of Clinton Gleave as a director (1 page)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
15 June 2006Application for striking-off (1 page)
22 February 2006Return made up to 31/12/05; full list of members (7 pages)
22 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 December 2005Accounts made up to 31 December 2004 (4 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 September 2004Accounts made up to 31 December 2003 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE (1 page)
9 December 2002Accounts made up to 30 June 2002 (4 pages)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Accounts made up to 30 June 2001 (4 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 May 2001Company name changed dixon technologies LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed dixon technologies LIMITED\certificate issued on 02/05/01 (2 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 December 2000Full accounts made up to 30 June 2000 (4 pages)
18 December 2000Full accounts made up to 30 June 2000 (4 pages)
16 October 2000Company name changed dixon equipment LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed dixon equipment LIMITED\certificate issued on 17/10/00 (2 pages)
3 April 2000Full accounts made up to 30 June 1999 (4 pages)
3 April 2000Full accounts made up to 30 June 1999 (4 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 June 1998 (4 pages)
3 March 1999Full accounts made up to 30 June 1998 (4 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 April 1998Full accounts made up to 30 June 1997 (6 pages)
11 April 1998Full accounts made up to 30 June 1997 (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (7 pages)
29 April 1997Full accounts made up to 30 June 1996 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 July 1996Registered office changed on 07/07/96 from: works road, letchworth, hertfordshire, SG6 1LS (1 page)
7 July 1996Registered office changed on 07/07/96 from: works road, letchworth, hertfordshire, SG6 1LS (1 page)
18 June 1996New secretary appointed (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996Secretary resigned (2 pages)
29 April 1996Full accounts made up to 30 June 1995 (7 pages)
29 April 1996Full accounts made up to 30 June 1995 (7 pages)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 July 1995Company name changed dixon technology systems LIMITED\certificate issued on 28/07/95 (4 pages)
27 July 1995Company name changed dixon technology systems LIMITED\certificate issued on 28/07/95 (2 pages)
27 June 1995Full accounts made up to 30 June 1994 (7 pages)
27 June 1995Full accounts made up to 30 June 1994 (7 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned (2 pages)
10 May 1995Return made up to 31/12/94; full list of members (6 pages)
10 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1993Full accounts made up to 30 June 1992 (8 pages)
14 January 1993Full accounts made up to 30 June 1992 (8 pages)
25 October 1991Full accounts made up to 31 December 1990 (10 pages)
25 October 1991Full accounts made up to 31 December 1990 (10 pages)
14 December 1988Full accounts made up to 30 June 1988 (13 pages)
14 December 1988Full accounts made up to 30 June 1988 (13 pages)
10 December 1982Accounts made up to 30 June 1982 (16 pages)
10 December 1982Accounts made up to 30 June 1982 (16 pages)