Company NameDexin Limited
Company StatusDissolved
Company Number02176042
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameIndex (Northern) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Peter Edwin Howlett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(5 years after company formation)
Appointment Duration7 years, 2 months (closed 21 December 1999)
RoleMsp (Southern) Ltd Msp (Liquid Products) Ltd
Correspondence Address89 Devonshire Road
Palmers Green
London
N13 4QU
Secretary NameMrs Eiblish Ann Howlett
NationalityBritish
StatusClosed
Appointed09 October 1992(5 years after company formation)
Appointment Duration7 years, 2 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address89 Devonshire Road
Palmers Green
London
N13 4QU
Director NameMr James Heggie
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleRoofing Consultant
Correspondence Address50 Alma Street
Falkirk
Stirlingshire
FK2 7HE
Scotland
Director NameMrs Eiblish Ann Howlett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address89 Devonshire Road
Palmers Green
London
N13 4QU
Director NameMr David Oneill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleRoofing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5HR
Scotland

Location

Registered AddressNorthway House
High Road
Whetstone
London
N20 9LP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999Receiver's abstract of receipts and payments (2 pages)
19 April 1999Receiver ceasing to act (1 page)
3 December 1998Receiver's abstract of receipts and payments (2 pages)
3 December 1997Receiver's abstract of receipts and payments (2 pages)
16 June 1997Company name changed index (northern) LIMITED\certificate issued on 17/06/97 (5 pages)
21 April 1997Re statement of affairs (7 pages)
21 April 1997Administrative Receiver's report (22 pages)
8 March 1997Declaration of mortgage charge released/ceased (1 page)
2 January 1997Appointment of receiver/manager (1 page)
27 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1996Director resigned (1 page)
11 January 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 1996Nc inc already adjusted 29/12/95 (1 page)
11 January 1996Ad 29/12/95--------- £ si 46000@1=46000 £ ic 135002/181002 (2 pages)
11 October 1995Return made up to 04/10/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)