Company NameDixotec Paints Limited
Company StatusDissolved
Company Number02327606
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 4 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMrs Ann Mallet
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Selby Close
Chislehurst
Kent
BR7 5RU
Director NameMr Jonathan William Mallet
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Selby Close
Chislehurst
Kent
BR7 5RU
Secretary NamePatricia Golda Cross
NationalityBritish
StatusClosed
Appointed08 March 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address65 Truro Crescent
Rayleigh
Essex
SS6 9RR

Location

Registered AddressAbbey Grange Works
Hertford Road
Barking
Essex
IG11 8BL
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,501
Current Liabilities£42,561

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Application for striking-off (1 page)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 April 2004Return made up to 01/03/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2003Return made up to 01/03/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 01/03/02; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 April 2001Return made up to 01/03/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 April 2000Return made up to 01/03/00; full list of members (6 pages)
28 September 1999Return made up to 01/03/99; full list of members (6 pages)
15 September 1999Secretary's particulars changed (1 page)
20 August 1999Location of register of members (1 page)
13 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Return made up to 01/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1997Full accounts made up to 31 December 1996 (12 pages)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
19 April 1996Full accounts made up to 31 December 1995 (13 pages)
8 March 1996Return made up to 01/03/96; no change of members (4 pages)
28 March 1995Full accounts made up to 31 December 1994 (13 pages)
3 March 1995Return made up to 01/03/95; full list of members (6 pages)