Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Laurence Miles Woolford |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Hersham Road Walton On Thames Surrey KT12 1LH |
Secretary Name | Janet Andrea Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinewood Golf Club Road Weybridge Surrey KT13 0NJ |
Director Name | Lisa Jane Woolford |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 February 2004) |
Role | Finance/Personel |
Correspondence Address | 3 Hersham Road Walton On Thames Surrey KT12 1LH |
Secretary Name | Lisa Jane Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 February 2004) |
Role | Finance/Personel |
Correspondence Address | 3 Hersham Road Walton On Thames Surrey KT12 1LH |
Director Name | Mr Joseph Charles Dunne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Robert Percy Woolford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | Pinewood Golf Club Road Weybridge Surrey KT13 0NJ |
Secretary Name | Fiona Binge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 April 2019) |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(12 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 25 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(12 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 25 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Website | dixcart.com/ |
---|---|
Telephone | 01481 738700 |
Telephone region | Guernsey |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Dixcart Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£188,323 |
Cash | £8,730 |
Current Liabilities | £92,314 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
5 June 2019 | Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 25 April 2019 (2 pages) |
5 June 2019 | Termination of appointment of Fiona Binge as a secretary on 25 April 2019 (1 page) |
5 June 2019 | Termination of appointment of Peter Wilman as a director on 25 April 2019 (1 page) |
5 June 2019 | Termination of appointment of Laurence Binge as a director on 25 April 2019 (1 page) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 July 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-07-10
|
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
26 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 July 2012 | Annual return made up to 30 June 2012 (5 pages) |
13 July 2012 | Annual return made up to 30 June 2012 (5 pages) |
26 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 July 2011 | Secretary's details changed for Fiona Binge on 30 June 2011 (1 page) |
22 July 2011 | Annual return made up to 30 June 2011 (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 (5 pages) |
22 July 2011 | Secretary's details changed for Fiona Binge on 30 June 2011 (1 page) |
7 July 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
7 July 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages) |
13 July 2009 | Return made up to 30/06/09; no change of members (3 pages) |
13 July 2009 | Return made up to 30/06/09; no change of members (3 pages) |
21 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Company name changed adder solution LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed adder solution LIMITED\certificate issued on 09/07/07 (2 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (3 pages) |
5 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
5 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
3 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 March 2004 | Ad 27/02/04--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
24 March 2004 | Ad 27/02/04--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
19 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
19 March 2004 | Resolutions
|
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 February 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
21 February 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
20 July 2000 | Return made up to 30/06/00; full list of members
|
20 July 2000 | Return made up to 30/06/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
17 August 1998 | Ad 10/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 1998 | Ad 10/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 30 June 1996 (9 pages) |
26 September 1996 | Full accounts made up to 30 June 1996 (9 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members
|
8 July 1996 | Return made up to 30/06/96; full list of members
|
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
5 March 1996 | Company name changed adder graphics LIMITED\certificate issued on 06/03/96 (2 pages) |
5 March 1996 | Company name changed adder graphics LIMITED\certificate issued on 06/03/96 (2 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
16 July 1993 | Incorporation (17 pages) |
16 July 1993 | Incorporation (17 pages) |