Company NameDixon & Watt Financial Services Limited
Company StatusDissolved
Company Number03326040
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 01 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(13 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(13 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Jonathan Harrison Watt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Geltsdale Gardens
Wetheral
Carlisle
Cumbria
CA4 8LG
Director NameDavid Dixon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleInsurance Broker
Correspondence AddressOaklea Beacon Edge
Penrith
Cumbria
CA11 8BN
Secretary NameDavid Dixon
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleInsurance Broker
Correspondence AddressOaklea Beacon Edge
Penrith
Cumbria
CA11 8BN
Director NameWilliam Robert Bonner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 07 March 2006)
RoleInsurance Broker
Correspondence AddressAllt A'Bhonnach
4 Brougham Hall Gardens
Brougham Penrith
Cumbria
CA10 2DB
Director NameGraham William Latimer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1998)
RoleFinancial Advisor
Correspondence Address3 Perry Road
Timperley
Altrincham
Cheshire
WA15 7SX
Director NameWilliam Logan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 month after company formation)
Appointment Duration4 years (resigned 01 April 2001)
RoleInsurance Broker
Correspondence Address7 Pearson Court
Penrith
Cumbria
CA11 8QA
Director NameKevin Michael Collier
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years after company formation)
Appointment Duration7 years (resigned 07 March 2006)
RoleFinancial Adviser
Correspondence Address6 Bishops Mill
Dalston
Carlisle
Cumbria
CA5 7QN
Secretary NameMr Jonathan Harrison Watt
NationalityBritish
StatusResigned
Appointed31 July 1999(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Geltsdale Gardens
Wetheral
Carlisle
Cumbria
CA4 8LG
Director NamePaul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address16 The Spinney
Knaresborough
North Yorkshire
HG5 0TD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed07 March 2006(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 150
(4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 150
(4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
7 January 2009Registered office changed on 07/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
1 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 February 2007Full accounts made up to 30 April 2006 (16 pages)
19 February 2007Full accounts made up to 30 April 2006 (16 pages)
24 April 2006Auditor's resignation (1 page)
24 April 2006Auditor's resignation (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006New secretary appointed (3 pages)
22 March 2006Particulars of mortgage/charge (11 pages)
22 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
22 March 2006Registered office changed on 22/03/06 from: 35 middlegate penrith cumbria CA11 7PP (1 page)
22 March 2006New director appointed (3 pages)
22 March 2006New secretary appointed (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Particulars of mortgage/charge (11 pages)
22 March 2006New director appointed (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 35 middlegate penrith cumbria CA11 7PP (1 page)
22 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
22 March 2006New director appointed (3 pages)
13 March 2006Declaration of assistance for shares acquisition (9 pages)
13 March 2006Declaration of assistance for shares acquisition (9 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 October 2005Full accounts made up to 31 March 2005 (16 pages)
6 October 2005Full accounts made up to 31 March 2005 (16 pages)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
8 November 2004Full accounts made up to 31 March 2004 (16 pages)
8 November 2004Full accounts made up to 31 March 2004 (16 pages)
3 April 2004Return made up to 28/02/04; full list of members (7 pages)
3 April 2004Return made up to 28/02/04; full list of members (7 pages)
31 August 2003Full accounts made up to 31 March 2003 (16 pages)
31 August 2003Full accounts made up to 31 March 2003 (16 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
1 August 2002Full accounts made up to 31 March 2002 (15 pages)
1 August 2002Full accounts made up to 31 March 2002 (15 pages)
13 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2002Return made up to 28/02/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 March 2001 (14 pages)
2 August 2001Full accounts made up to 31 March 2001 (14 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
31 May 2000Return made up to 28/02/00; full list of members (9 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Return made up to 28/02/00; full list of members (9 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New director appointed (2 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
17 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 March 1998Return made up to 28/02/98; full list of members (8 pages)
16 March 1998Return made up to 28/02/98; full list of members (8 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Ad 02/04/97--------- £ si 148@1=148 £ ic 2/150 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Ad 02/04/97--------- £ si 148@1=148 £ ic 2/150 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
24 April 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
28 February 1997Incorporation (13 pages)