Company NameB. Dixon (Brickwork) Limited
DirectorsBrian Michael Dixon and Mark Brian Dixon
Company StatusDissolved
Company Number02449334
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Michael Dixon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleBuilder & Contractor
Correspondence Address80 Field End Road
Eastcote
Pinner
Middlesex
HA5 2QG
Secretary NameBrian Michael Dixon
NationalityBritish
StatusCurrent
Appointed05 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address80 Field End Road
Eastcote
Pinner
Middlesex
HA5 2QG
Director NameMark Brian Dixon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleBricklayer
Correspondence Address80 Field End Road
Eastcote
Pinner
Middlesex
HA5 2QG
Director NameMr David William Fletcher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleBuilder & Contractor
Correspondence Address114 Jameston
Bracknell
Berkshire
RG12 7ZA

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£764,668
Gross Profit£89,274
Net Worth£6,498
Cash£8,287
Current Liabilities£207,115

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 March 2003Dissolved (1 page)
30 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (4 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Appointment of a voluntary liquidator (1 page)
30 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1996Registered office changed on 15/10/96 from: 12 quadrangle mews belmont lane stanmore middlesex HA7 2PW (1 page)
30 January 1996Full accounts made up to 31 December 1994 (9 pages)
19 January 1996Return made up to 05/12/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
13 April 1995Registered office changed on 13/04/95 from: 27A new road croxley green rickmansworth hertfordshire WD3 (1 page)