Company NameHarris & Dixon Limited
DirectorBernard Arthur Coe
Company StatusDissolved
Company Number01367398
CategoryPrivate Limited Company
Incorporation Date9 May 1978(46 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernard Arthur Coe
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCrinken
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameKevin Antony Curtis
NationalityBritish
StatusCurrent
Appointed02 August 1995(17 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Spring Cross
New Ash Green
Longfield
Kent
DA3 8QQ
Director NameMr Colin Anthony Graham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1995)
RoleInsurance Broker
Correspondence Address2 Astwood Mews
London
SW7 4DE
Secretary NameWilliam John Norburn
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address8 Bosville Drive
Sevenoaks
Kent
TN13 3JA
Director NameMr John Arthur Churchward
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 02 March 2002)
RoleShipsbroker
Country of ResidenceEngland
Correspondence AddressByron Hall
Galleywood
Chelmsford
Essex
CM2 8JZ

Location

Registered Address8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£44,000
Net Worth£485,371
Cash£435,613
Current Liabilities£8,022

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 2005Dissolved (1 page)
10 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2005O/C replacement of liquidator (10 pages)
21 January 2005S/S cert. Release of liquidator (1 page)
17 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2005Appointment of a voluntary liquidator (1 page)
17 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2002Declaration of solvency (3 pages)
24 December 2002Appointment of a voluntary liquidator (1 page)
5 July 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: chapel court 169B borough high street london SE1 1HR (1 page)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Full accounts made up to 31 March 2001 (9 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1997Full accounts made up to 31 March 1997 (9 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (10 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 November 1995Full accounts made up to 31 March 1995 (10 pages)
14 August 1995New secretary appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 21 new street london EC2M 4HH (1 page)
5 July 1995Director resigned;new director appointed (2 pages)