Company NameB.Dixon & Co.Limited
Company StatusDissolved
Company Number00957906
CategoryPrivate Limited Company
Incorporation Date9 July 1969(54 years, 10 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Valerie Ann Champion
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lampard House
8 Maida Avenue
London
W2 1SS
Director NameCynthia Dixon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 1997)
RoleCompany Director
Correspondence AddressFlat4 119 Westbourne Terrace
London
W2 6QT
Director NameHazel Margaret Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressWillington House
Willington Road
Kirton
Lincolnshire
PE20 1EP
Director NameTimothy Richard Ward
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address34 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EU
Secretary NameCynthia Dixon
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressFlat4 119 Westbourne Terrace
London
W2 6QT
Secretary NameMr Keith William Drayton
NationalityBritish
StatusResigned
Appointed28 January 1993(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address22 Great Thrift
Petts Wood
Orpington
Kent
BR5 1NG
Director NameDr Alexander Johnston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPant Glas
Arddleen Road Guilsfield
Welshpool
Mountgomeryshire
SY21 9PP
Wales
Director NameDavid John Morris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1998)
RoleCompany Director
Correspondence AddressClawdd Y Dre Lions Bank
Montgomery
Mongomeryshire
SY15 6PT
Wales
Director NameMr Hugh Micheal Morris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48b Whistlers Ave
Morgans Walk
Battersea Church Road London
SW11 3TS
Director NameMr Edward Glynne Turner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1998)
RoleCompany Director
Correspondence AddressTrawscoed House
Guilsfield
Welshpool
Montgomeryshire
SY21 9NF
Wales
Secretary NameMr Edward Glynne Turner
NationalityBritish
StatusResigned
Appointed04 October 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1998)
RoleGroup Finance Director And Com
Correspondence AddressTrawscoed House
Guilsfield
Welshpool
Montgomeryshire
SY21 9NF
Wales

Location

Registered AddressSuffolk House
127-129 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
28 July 1998Registered office changed on 28/07/98 from: madoc works henfaes lane welshpool powys SY21 7BE (1 page)
3 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1997Director resigned (1 page)
30 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 May 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Return made up to 23/05/96; full list of members (6 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: suffolk house 127-129 great suffolk street london SE1 1PP (1 page)
24 May 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
14 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
21 June 1995Return made up to 23/05/95; no change of members (4 pages)