Company NameDixcart Technical Solutions Limited
Company StatusDissolved
Company Number02836799
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NamesAdder Graphics Limited and Adder Solution Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharnette Rosmey Kirthlyn Liburd
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityKittitian
StatusClosed
Appointed25 April 2019(25 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 10 September 2019)
RoleAdministrator
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameLaurence Miles Woolford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleConsultant
Correspondence Address3 Hersham Road
Walton On Thames
Surrey
KT12 1LH
Secretary NameJanet Andrea Woolford
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPinewood Golf Club Road
Weybridge
Surrey
KT13 0NJ
Director NameLisa Jane Woolford
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 February 2004)
RoleFinance/Personel
Correspondence Address3 Hersham Road
Walton On Thames
Surrey
KT12 1LH
Secretary NameLisa Jane Woolford
NationalityBritish
StatusResigned
Appointed10 August 1998(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 February 2004)
RoleFinance/Personel
Correspondence Address3 Hersham Road
Walton On Thames
Surrey
KT12 1LH
Director NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2004(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameRobert Percy Woolford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2006)
RoleAccountant
Correspondence AddressPinewood Golf Club Road
Weybridge
Surrey
KT13 0NJ
Secretary NameFiona Binge
NationalityBritish
StatusResigned
Appointed26 February 2004(10 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 April 2019)
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(12 years, 8 months after company formation)
Appointment Duration13 years (resigned 25 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(12 years, 8 months after company formation)
Appointment Duration13 years (resigned 25 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Contact

Websitedixcart.com/
Telephone01481 738700
Telephone regionGuernsey

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Dixcart Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£188,323
Cash£8,730
Current Liabilities£92,314

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
5 June 2019Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 25 April 2019 (2 pages)
5 June 2019Termination of appointment of Fiona Binge as a secretary on 25 April 2019 (1 page)
5 June 2019Termination of appointment of Peter Wilman as a director on 25 April 2019 (1 page)
5 June 2019Termination of appointment of Laurence Binge as a director on 25 April 2019 (1 page)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
13 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-10
  • GBP 25,000
(4 pages)
10 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-10
  • GBP 25,000
(4 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 25,000
(4 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 25,000
(4 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
26 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 July 2012Annual return made up to 30 June 2012 (5 pages)
13 July 2012Annual return made up to 30 June 2012 (5 pages)
26 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 July 2011Secretary's details changed for Fiona Binge on 30 June 2011 (1 page)
22 July 2011Annual return made up to 30 June 2011 (5 pages)
22 July 2011Annual return made up to 30 June 2011 (5 pages)
22 July 2011Secretary's details changed for Fiona Binge on 30 June 2011 (1 page)
7 July 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
7 July 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
10 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages)
13 July 2009Return made up to 30/06/09; no change of members (3 pages)
13 July 2009Return made up to 30/06/09; no change of members (3 pages)
21 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 August 2007Return made up to 30/06/07; full list of members (3 pages)
20 August 2007Return made up to 30/06/07; full list of members (3 pages)
9 July 2007Company name changed adder solution LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed adder solution LIMITED\certificate issued on 09/07/07 (2 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 April 2006New director appointed (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (3 pages)
5 August 2005Return made up to 30/06/05; full list of members (2 pages)
5 August 2005Return made up to 30/06/05; full list of members (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
3 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 March 2004Ad 27/02/04--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
24 March 2004Ad 27/02/04--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
19 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2004Nc inc already adjusted 26/02/04 (1 page)
19 March 2004Nc inc already adjusted 26/02/04 (1 page)
19 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 February 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
21 February 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
17 August 1998Ad 10/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1998Ad 10/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 30 June 1997 (9 pages)
29 October 1997Full accounts made up to 30 June 1997 (9 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
26 September 1996Full accounts made up to 30 June 1996 (9 pages)
26 September 1996Full accounts made up to 30 June 1996 (9 pages)
8 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Company name changed adder graphics LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed adder graphics LIMITED\certificate issued on 06/03/96 (2 pages)
9 October 1995Full accounts made up to 30 June 1995 (11 pages)
9 October 1995Full accounts made up to 30 June 1995 (11 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
16 July 1993Incorporation (17 pages)
16 July 1993Incorporation (17 pages)