Company NameDixon (Thorne Land) Limited
Company StatusDissolved
Company Number03896133
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NamesDelancey Twenty Eight Limited and Dixon Delancey (Thorne Land) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Liam Hugh Fennell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 17 March 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Craighouse Road
Edinburgh
EH10 5LQ
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 17 March 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressCapital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameJocelyn Nadauld Brushfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 17 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 17 March 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NamePaul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleSurveyor
Correspondence Address13 Avonmore Mansions
Avonmore Road
London
W14 8RN
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleFinance Director
Correspondence Address21 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleFinance Director
Correspondence Address21 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed11 June 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2010)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(5 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 March 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed23 November 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMerle Allen
NationalityBritish
StatusResigned
Appointed01 September 2011(11 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(12 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Dixon (Thorne Land) No2 LTD
50.00%
Ordinary
1 at £1Dixon Motors Developments LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
20 February 2014Accounts made up to 31 December 2013 (8 pages)
20 February 2014Accounts made up to 31 December 2013 (8 pages)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
12 April 2013Accounts made up to 31 December 2012 (7 pages)
12 April 2013Accounts made up to 31 December 2012 (7 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
8 August 2012Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
8 August 2012Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page)
20 February 2012Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages)
20 February 2012Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages)
20 February 2012Accounts made up to 31 December 2011 (7 pages)
20 February 2012Accounts made up to 31 December 2011 (7 pages)
20 February 2012Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages)
15 February 2012Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page)
15 February 2012Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page)
15 February 2012Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page)
5 December 2011Appointment of Merle Allen as a secretary on 1 September 2011 (3 pages)
5 December 2011Appointment of Merle Allen as a secretary on 1 September 2011 (3 pages)
5 December 2011Appointment of Merle Allen as a secretary on 1 September 2011 (3 pages)
25 October 2011Termination of appointment of Carolyn Jean Down as a secretary on 1 September 2011 (1 page)
25 October 2011Termination of appointment of Carolyn Jean Down as a secretary on 1 September 2011 (1 page)
25 October 2011Termination of appointment of Carolyn Jean Down as a secretary on 1 September 2011 (1 page)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
14 September 2011Accounts made up to 31 December 2010 (7 pages)
14 September 2011Accounts made up to 31 December 2010 (7 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
20 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
20 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
17 June 2011Termination of appointment of Barbara Wallace as a director (1 page)
17 June 2011Termination of appointment of James Jackson as a director (1 page)
17 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
17 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
17 June 2011Termination of appointment of James Jackson as a director (1 page)
17 June 2011Termination of appointment of Barbara Wallace as a director (1 page)
22 September 2010Termination of appointment of Gary Stewart as a director (1 page)
22 September 2010Appointment of Mr Liam Hugh Fennell as a director (2 pages)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Termination of appointment of David Cartledge as a director (1 page)
22 September 2010Termination of appointment of Gary Stewart as a director (1 page)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Termination of appointment of David Cartledge as a director (1 page)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Appointment of Mr Liam Hugh Fennell as a director (2 pages)
31 August 2010Accounts made up to 31 December 2009 (7 pages)
31 August 2010Accounts made up to 31 December 2009 (7 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 July 2009Accounts made up to 31 December 2008 (7 pages)
7 July 2009Accounts made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
2 April 2008Accounts made up to 31 December 2007 (9 pages)
2 April 2008Accounts made up to 31 December 2007 (9 pages)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
4 March 2008Appointment terminated director derek lewis (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Appointment terminated director derek lewis (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
26 July 2007Full accounts made up to 31 December 2006 (14 pages)
26 July 2007Full accounts made up to 31 December 2006 (14 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (14 pages)
20 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: dixons motors distribution centr capitol park, thorne doncaster DN8 5TX (1 page)
30 March 2006Registered office changed on 30/03/06 from: dixons motors distribution centr capitol park, thorne doncaster DN8 5TX (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
2 September 2005Return made up to 01/08/05; full list of members (5 pages)
2 September 2005Return made up to 01/08/05; full list of members (5 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (4 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
6 May 2005Full accounts made up to 31 December 2004 (9 pages)
6 May 2005Full accounts made up to 31 December 2004 (9 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
21 December 2004Return made up to 17/12/04; full list of members (6 pages)
21 December 2004Return made up to 17/12/04; full list of members (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
22 December 2003Return made up to 17/12/03; full list of members (7 pages)
22 December 2003Return made up to 17/12/03; full list of members (7 pages)
14 October 2003Full accounts made up to 31 December 2002 (9 pages)
14 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
20 December 2002Return made up to 17/12/02; full list of members (7 pages)
20 December 2002Return made up to 17/12/02; full list of members (7 pages)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (3 pages)
17 October 2001New director appointed (3 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
12 June 2001Company name changed dixon delancey (thorne land) lim ited\certificate issued on 11/06/01 (2 pages)
12 June 2001Company name changed dixon delancey (thorne land) lim ited\certificate issued on 11/06/01 (2 pages)
13 February 2001Return made up to 17/12/00; full list of members (7 pages)
13 February 2001Return made up to 17/12/00; full list of members (7 pages)
5 October 2000Registered office changed on 05/10/00 from: imperial garage clarence street hull north humberside HU9 1DN (2 pages)
5 October 2000Registered office changed on 05/10/00 from: imperial garage clarence street hull north humberside HU9 1DN (2 pages)
5 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 March 2000New director appointed (7 pages)
14 March 2000New director appointed (7 pages)
13 March 2000Registered office changed on 13/03/00 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
13 March 2000Registered office changed on 13/03/00 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (3 pages)
2 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
20 January 2000Company name changed delancey twenty eight LIMITED\certificate issued on 20/01/00 (2 pages)
20 January 2000Company name changed delancey twenty eight LIMITED\certificate issued on 20/01/00 (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (4 pages)
10 January 2000New director appointed (6 pages)
10 January 2000New director appointed (8 pages)
10 January 2000New director appointed (6 pages)
10 January 2000New director appointed (8 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (8 pages)
10 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (4 pages)
10 January 2000New director appointed (8 pages)
17 December 1999Incorporation (21 pages)
17 December 1999Incorporation (21 pages)