Company NameDixon Tool Company Limited
Company StatusDissolved
Company Number03609683
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameAnn Elizabeth Lemming
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address98 Breakspear Road South
Ickenham
Uxbridge
Middlesex
UB10 8HF
Director NameStephen Kenneth John Lemming
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(same day as company formation)
RoleEngineering
Correspondence Address98 Breakspear Road South
Ickenham
Middlesex
UB10 8HF
Secretary NameAnn Elizabeth Lemming
NationalityBritish
StatusClosed
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address98 Breakspear Road South
Ickenham
Uxbridge
Middlesex
UB10 8HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,972
Cash£345
Current Liabilities£257,127

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
16 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2008Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Res 16/06/03 w/up appt liq (1 page)
26 June 2003Statement of affairs (13 pages)
26 June 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2003Registered office changed on 02/06/03 from: unit 11 global court bentinck road west drayton middlesex UB7 7RQ (1 page)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Return made up to 04/08/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 04/08/00; full list of members (6 pages)
5 July 2000Particulars of mortgage/charge (2 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
21 May 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 September 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 43 eaton road harlington middlesex UB3 5HR (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
4 August 1998Incorporation (17 pages)