Dartford
Kent
DA1 2JY
Director Name | Mr Melvin John Dixon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 03 July 2017) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Highfield Road Dartford Kent DA1 2JY |
Secretary Name | Mr Raymond Leonard Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Highfield Road Dartford Kent DA1 2JY |
Secretary Name | Mrs Julie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Goldsel Road Swanley Kent BR8 8EY |
Website | aztec-cleaning-services.co.uk |
---|
Registered Address | 2a Highfield Road Dartford Kent DA1 2JY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
99 at £1 | Aztec Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Raymond Leonard Dixon & Shareholder Name Missing 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,541 |
Cash | £17,805 |
Current Liabilities | £172,394 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 July 2014 | Delivered on: 7 July 2014 Satisfied on: 18 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
25 January 2000 | Delivered on: 31 January 2000 Satisfied on: 18 December 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2017 | Completion of winding up (1 page) |
13 July 2016 | Order of court to wind up (2 pages) |
11 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Satisfaction of charge 017700290002 in full (1 page) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 March 2015 | Secretary's details changed for Mr Raymond Leonard Dixon on 1 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Raymond Leonard Dixon on 1 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Secretary's details changed for Mr Raymond Leonard Dixon on 1 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Raymond Leonard Dixon on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Melvin John Dixon on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Melvin John Dixon on 1 March 2015 (2 pages) |
7 July 2014 | Registration of charge 017700290002 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
21 February 2014 | Termination of appointment of Julie White as a secretary (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 March 2010 | Director's details changed for Mr Melvin John Dixon on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Melvin John Dixon on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Raymond Leonard Dixon on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Raymond Leonard Dixon on 1 October 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 May 2006 | New secretary appointed (2 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
16 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
25 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 March 1998 | Return made up to 19/03/98; no change of members
|
26 June 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
3 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
23 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
12 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
19 October 1994 | Accounts for a small company made up to 30 November 1993 (12 pages) |
1 June 1994 | Return made up to 28/03/94; full list of members (5 pages) |
5 October 1993 | Accounts for a small company made up to 30 November 1992 (6 pages) |
16 September 1993 | Return made up to 28/03/93; no change of members
|
14 February 1993 | Director's particulars changed (2 pages) |
8 October 1992 | Accounts for a small company made up to 30 November 1991 (5 pages) |
8 July 1992 | Return made up to 28/03/92; no change of members (4 pages) |
26 April 1991 | Return made up to 28/03/91; full list of members (7 pages) |
26 April 1991 | Full accounts made up to 30 November 1990 (4 pages) |
7 August 1990 | Return made up to 17/07/90; full list of members (4 pages) |
7 August 1990 | Accounts for a small company made up to 30 November 1989 (4 pages) |
22 March 1990 | Return made up to 14/11/89; full list of members (4 pages) |
15 January 1990 | Ad 01/11/89-02/11/89 £ si 96@1=96 £ ic 4/100 (1 page) |
16 November 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
20 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
20 March 1989 | Accounts for a small company made up to 30 November 1987 (4 pages) |
9 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
9 March 1988 | Accounts for a small company made up to 30 November 1986 (4 pages) |
23 July 1987 | Full accounts made up to 30 November 1985 (8 pages) |
23 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
28 October 1986 | Registered office changed on 28/10/86 from: 18 appold street erith kent D48 2AL (1 page) |
25 October 1986 | New director appointed (2 pages) |
28 August 1986 | Return made up to 31/12/85; full list of members (3 pages) |