Company NameDixdale Limited
Company StatusDissolved
Company Number00404408
CategoryPrivate Limited Company
Incorporation Date12 February 1946(78 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGeorge Rosenfeld
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(45 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleDiamond Merchant
Correspondence AddressFlat 5
73 Portland Place
London
W1N 3AL
Director NameMichael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(45 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Correspondence Address4 Golden Yard
Hampstead
London
NW3 6UH
Secretary NameMr Peter Philip Rough
NationalityBritish
StatusCurrent
Appointed31 October 1991(45 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Director NameDr Stephen Michael Rosefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(46 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Lanchester Road
London
N6 4SX

Location

Registered AddressRosedimond House
11 Hatton Garden
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1990 (34 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 November 1996Dissolved (1 page)
28 August 1996Liquidators statement of receipts and payments (5 pages)
22 August 1996Return of final meeting in a members' voluntary winding up (4 pages)
1 August 1996Certificate of specific penalty (1 page)
27 March 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995Liquidators statement of receipts and payments (6 pages)
4 April 1995Liquidators statement of receipts and payments (6 pages)