Company NameDixons Investments Limited
DirectorsGeoffrey David Budd and Martin John Sidders
Company StatusDissolved
Company Number01055437
CategoryPrivate Limited Company
Incorporation Date22 May 1972(51 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusCurrent
Appointed12 October 1992(20 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(20 years, 11 months after company formation)
Appointment Duration31 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(25 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameThomas Stephen Haines
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(20 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 1993)
RoleCompany Director
Correspondence Address50 Slade Road
Ottershaw
Chertsey
Surrey
KT16 0HZ
Director NameMr Michael Wallace Heaton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(20 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage 6 Yew Tree Lane
Spratton
Northampton
NN6 8HL
Director NameTerence Holden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(20 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 1993)
RoleCompany Director
Correspondence AddressWychwood
15 The Ridings
East Horsley
Surrey
KT24 5BN
Director NameMr Trevor Milnthorpe Peake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(20 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 1993)
RoleCompany Director
Correspondence Address22 Orchard Way
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JE
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address32 Maresfield Gardens
Hampstead
London
NW3 5SX
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£626,000
Current Liabilities£726,000

Accounts

Latest Accounts1 May 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 January 2002Dissolved (1 page)
1 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Registered office changed on 29/06/00 from: maylands avenue hemel hempstead hertfordshire HP2 7TG (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Appointment of a voluntary liquidator (2 pages)
27 June 2000Declaration of solvency (3 pages)
21 October 1999Return made up to 12/10/99; full list of members (7 pages)
28 July 1999Full accounts made up to 1 May 1999 (9 pages)
15 February 1999Accounts for a dormant company made up to 2 May 1998 (6 pages)
19 October 1998Return made up to 12/10/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (6 pages)
17 October 1997Return made up to 12/10/97; full list of members (6 pages)
10 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
21 March 1997Registered office changed on 21/03/97 from: po box 810 hill house 1 little new street london EC4A 3TR (1 page)
21 October 1996Return made up to 12/10/96; full list of members (14 pages)
27 June 1996Registered office changed on 27/06/96 from: maylands avenue hemel hempstead hertfordshire HP2 7TG (1 page)
19 February 1996Full accounts made up to 29 April 1995 (10 pages)
20 November 1995Director's particulars changed (4 pages)
18 October 1995Return made up to 12/10/95; full list of members (12 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 7RD (1 page)