Company NameDixcart Trustee & Executor Services Limited
Company StatusDissolved
Company Number03782625
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameYuwadee Plukmaidee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityThai
StatusClosed
Appointed04 November 2016(17 years, 5 months after company formation)
Appointment Duration4 months, 1 week (closed 14 March 2017)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address77/40 T. Vichit
Muang
Phuket
83000
Director NameMr Paul Dudley Oliver Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address141 The Street
West Horsley
Surrey
KT24 6HY
Director NameMr Jeremy Richard Russell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrindle Tiles Mayfield Avenue
New Haw
Addlestone
Surrey
KT15 3AG
Director NameRobert Percy Woolford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressPinewood Golf Club Road
Weybridge
Surrey
KT13 0NJ
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NamePauline Alison Shapland
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Rectory Lane
Byfleet
West Byfleet
Surrey
KT14 7LR
Secretary NameJacqueline Anne Wilman
NationalityBritish
StatusResigned
Appointed04 October 1999(4 months after company formation)
Appointment Duration17 years, 1 month (resigned 04 November 2016)
RoleCompany Director
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMs Melanie Ann Katherine Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(11 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 The Dene
Abinger Hammer
Surrey
RH5 6PX
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(3 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW

Contact

Websiteditco.co.uk

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

1000 at £1Ditco Business Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
16 November 2016Appointment of Yuwadee Plukmaidee as a director on 4 November 2016 (2 pages)
16 November 2016Appointment of Yuwadee Plukmaidee as a director on 4 November 2016 (2 pages)
7 November 2016Termination of appointment of Laurence Binge as a director on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Jacqueline Anne Wilman as a secretary on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Laurence Binge as a director on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Peter Wilman as a director on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Peter Wilman as a director on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Jacqueline Anne Wilman as a secretary on 4 November 2016 (1 page)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2015Annual return made up to 4 June 2015
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 4 June 2015
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 4 June 2015
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 4 June 2014
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 4 June 2014
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 4 June 2014
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
10 July 2013Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page)
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 2013Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 June 2012Annual return made up to 4 June 2012 (5 pages)
15 June 2012Annual return made up to 4 June 2012 (5 pages)
15 June 2012Annual return made up to 4 June 2012 (5 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 July 2011Annual return made up to 4 June 2011 (5 pages)
4 July 2011Annual return made up to 4 June 2011 (5 pages)
4 July 2011Annual return made up to 4 June 2011 (5 pages)
24 June 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
24 June 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages)
26 January 2011Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (6 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)
23 June 2009Return made up to 04/06/09; no change of members (3 pages)
23 June 2009Return made up to 04/06/09; no change of members (3 pages)
22 June 2009Appointment terminated director melanie smith (1 page)
22 June 2009Appointment terminated director melanie smith (1 page)
22 June 2009Appointment terminated director paul morgan (1 page)
22 June 2009Appointment terminated director paul morgan (1 page)
8 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 January 2009Appointment terminated director jeremy russell (1 page)
7 January 2009Appointment terminated director jeremy russell (1 page)
19 December 2008Director's change of particulars / paul morgan / 24/10/2008 (1 page)
19 December 2008Director's change of particulars / paul morgan / 24/10/2008 (1 page)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 June 2007Return made up to 04/06/07; full list of members (3 pages)
7 June 2007Return made up to 04/06/07; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 July 2006Return made up to 04/06/06; no change of members (3 pages)
24 July 2006Return made up to 04/06/06; no change of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
18 July 2005Return made up to 04/06/05; full list of members (3 pages)
18 July 2005Return made up to 04/06/05; full list of members (3 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
16 June 2004Return made up to 04/06/04; full list of members (9 pages)
16 June 2004Return made up to 04/06/04; full list of members (9 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 June 2003Return made up to 04/06/03; full list of members (9 pages)
21 June 2003Return made up to 04/06/03; full list of members (9 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
18 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 June 2001Return made up to 04/06/01; full list of members (7 pages)
25 June 2001Return made up to 04/06/01; full list of members (7 pages)
13 March 2001Full accounts made up to 31 December 2000 (1 page)
13 March 2001Full accounts made up to 31 December 2000 (1 page)
22 June 2000Return made up to 04/06/00; full list of members (7 pages)
22 June 2000Return made up to 04/06/00; full list of members (7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (1 page)
28 March 2000Accounts for a small company made up to 31 December 1999 (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
20 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Incorporation (22 pages)
4 June 1999Incorporation (22 pages)