Company NameDixon & Watt Limited
Company StatusDissolved
Company Number03944781
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameSpeed 8156 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 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(10 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(10 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWilliam Robert Bonner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2006)
RoleInsurance Broker
Correspondence AddressAllt A'Bhonnach
4 Brougham Hall Gardens
Brougham Penrith
Cumbria
CA10 2DB
Director NameMr Jonathan Harrison Watt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Geltsdale Gardens
Wetheral
Carlisle
Cumbria
CA4 8LG
Secretary NameMr Jonathan Harrison Watt
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2006)
RoleInsurance Broker
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(5 years, 12 months 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(5 years, 12 months 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(5 years, 12 months 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(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 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)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(5 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(5 pages)
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)
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 (5 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 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 (5 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)
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)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 April 2009Return made up to 10/03/09; full list of members (4 pages)
6 April 2009Return made up to 10/03/09; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 July 2008Return made up to 10/03/08; full list of members (4 pages)
7 July 2008Return made up to 10/03/08; full list of members (4 pages)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (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 (13 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (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)
3 April 2007Return made up to 10/03/07; full list of members (4 pages)
3 April 2007Return made up to 10/03/07; full list of members (4 pages)
2 March 2007Full accounts made up to 30 April 2006 (18 pages)
2 March 2007Full accounts made up to 30 April 2006 (18 pages)
24 April 2006Auditor's resignation (1 page)
24 April 2006Auditor's resignation (1 page)
6 April 2006Return made up to 10/03/06; full list of members (4 pages)
6 April 2006Return made up to 10/03/06; full list of members (4 pages)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (3 pages)
22 March 2006Particulars of mortgage/charge (11 pages)
22 March 2006Registered office changed on 22/03/06 from: 35 middlegate penrith cumbria CA11 7PP (1 page)
22 March 2006Registered office changed on 22/03/06 from: 35 middlegate penrith cumbria CA11 7PP (1 page)
22 March 2006New secretary appointed (3 pages)
22 March 2006New director appointed (3 pages)
22 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
22 March 2006New secretary appointed (3 pages)
22 March 2006New director 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)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2006Declaration of assistance for shares acquisition (11 pages)
16 March 2006Declaration of assistance for shares acquisition (9 pages)
16 March 2006Declaration of assistance for shares acquisition (9 pages)
16 March 2006Declaration of assistance for shares acquisition (11 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 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)
7 March 2006Return made up to 10/03/05; full list of members; amend (6 pages)
7 March 2006Return made up to 10/03/05; full list of members; amend (6 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
24 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
14 March 2005Return made up to 10/03/05; full list of members (2 pages)
14 March 2005Return made up to 10/03/05; full list of members (2 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 10/03/04; full list of members (7 pages)
25 March 2004Return made up to 10/03/04; full list of members (7 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 10/03/03; full list of members (7 pages)
19 March 2003Return made up to 10/03/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
12 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 May 2001Return made up to 10/03/01; full list of members (6 pages)
15 May 2001Return made up to 10/03/01; full list of members (6 pages)
8 August 2000Conve 14/03/00 (2 pages)
8 August 2000Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 August 2000Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 August 2000Conve 14/03/00 (2 pages)
6 April 2000Memorandum and Articles of Association (15 pages)
6 April 2000Memorandum and Articles of Association (15 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Company name changed speed 8156 LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000Company name changed speed 8156 LIMITED\certificate issued on 29/03/00 (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
22 March 2000Registered office changed on 22/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (21 pages)
10 March 2000Incorporation (21 pages)