Company NameDixons Group (Capital) Plc
Company StatusDissolved
Company Number02071706
CategoryPublic Limited Company
Incorporation Date6 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusCurrent
Appointed12 October 1992(5 years, 11 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 NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(7 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(8 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameAnthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 November 1992)
RoleCompany Director
Correspondence Address85 Wood Vale
London
N10 3DL
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address32 Maresfield Gardens
Hampstead
London
NW3 5SX
Director NameRobert Neil Shrager
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWoodstock 5 Hollycroft Avenue
Hampstead
London
NW3 7QG
Director NameMichael William Northeast
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressHemige The Avenue
Farnham Common
Slough
Berkshire
SL2 3JY

Location

Registered AddressProspect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£613,000

Accounts

Latest Accounts10 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End10 January

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
28 August 2001Registered office changed on 28/08/01 from: maylands aveneue hemel hempstead hertfordshire HP2 7TG (1 page)
23 August 2001Appointment of a voluntary liquidator (1 page)
23 August 200109/08/01- res. Winding up (1 page)
23 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2001Declaration of solvency (3 pages)
8 August 2001Accounts for a dormant company made up to 10 January 2001 (8 pages)
20 October 2000Return made up to 12/10/00; full list of members (7 pages)
6 October 2000Director's particulars changed (1 page)
14 August 2000Accounts for a dormant company made up to 10 January 2000 (8 pages)
21 October 1999Return made up to 12/10/99; full list of members (9 pages)
16 July 1999Accounts for a dormant company made up to 10 January 1999 (8 pages)
11 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Return made up to 12/10/98; full list of members (8 pages)
7 August 1998Full accounts made up to 10 January 1998 (11 pages)
8 May 1998Director resigned (1 page)
17 October 1997Return made up to 12/10/97; full list of members (7 pages)
21 July 1997Full accounts made up to 10 January 1997 (12 pages)
21 October 1996Return made up to 12/10/96; full list of members (17 pages)
6 August 1996Full accounts made up to 10 January 1996 (13 pages)
20 November 1995Director's particulars changed (4 pages)
31 August 1995Full accounts made up to 10 January 1995 (13 pages)
15 August 1995New director appointed (4 pages)
26 July 1995Director resigned (4 pages)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page)
11 October 1988Full accounts made up to 10 January 1988 (11 pages)