Company NameDixon Mount Pleasant Developments Limited
Company StatusDissolved
Company Number04226776
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameHeliocert Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(10 years after company formation)
Appointment Duration3 years, 9 months (closed 31 March 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address142-144 Princes Street
Edinburgh
EH2 4EQ
Scotland
Director NameJocelyn Nadauld Brushfield
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(10 years after company formation)
Appointment Duration3 years, 9 months (closed 31 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 31 March 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 6 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
Appointed13 July 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 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(2 years, 12 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(2 years, 12 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(2 years, 12 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 Mark Andrew Spicknell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Oakland Road
Bexleyheath
Kent
DA6 7AL
Director NameMr Robert Andrew Bailey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBechers
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameThomas John Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressRose Farmhouse
Seaton Ross
York
YO42 4LZ
Director NameMr Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameMr Keith Haisman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 14 July 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Brick House
Hermitage Meadow
Clare
Suffolk
CO10 8QQ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(4 years, 2 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
Appointed15 December 2006(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 August 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2007(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(7 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameMerle Allen
NationalityBritish
StatusResigned
Appointed23 August 2011(10 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(10 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

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

Shareholders

2 at £1Dixon Motors Developments LTD
100.00%
Ordinary

Accounts

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

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (3 pages)
4 December 2014Application to strike the company off the register (3 pages)
26 June 2014Accounts made up to 31 December 2013 (8 pages)
26 June 2014Accounts made up to 31 December 2013 (8 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 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)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
15 March 2013Accounts made up to 31 December 2012 (7 pages)
15 March 2013Accounts made up to 31 December 2012 (7 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)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for Jocelyn Nadauld Brushfield on 6 June 2011 (2 pages)
11 June 2012Director's details changed for Mr James Mccubbin Rowney on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Jocelyn Nadauld Brushfield on 6 June 2011 (2 pages)
11 June 2012Director's details changed for Mr James Mccubbin Rowney on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Jocelyn Nadauld Brushfield on 6 June 2011 (2 pages)
20 February 2012Accounts made up to 31 December 2011 (7 pages)
20 February 2012Accounts made up to 31 December 2011 (7 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 2012Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages)
15 February 2012Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages)
15 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)
5 December 2011Appointment of Merle Allen as a secretary on 23 August 2011 (3 pages)
5 December 2011Appointment of Merle Allen as a secretary on 23 August 2011 (3 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
24 October 2011Termination of appointment of Carolyn Jean Down as a secretary on 23 August 2011 (1 page)
24 October 2011Termination of appointment of Carolyn Jean Down as a secretary on 23 August 2011 (1 page)
31 August 2011Accounts made up to 31 December 2010 (7 pages)
31 August 2011Accounts made up to 31 December 2010 (7 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
22 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
22 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
18 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
18 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
17 June 2011Termination of appointment of Alexander Baldock as a director (1 page)
17 June 2011Termination of appointment of Alexander Baldock as a director (1 page)
17 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
1 October 2010Accounts made up to 31 December 2009 (7 pages)
1 October 2010Accounts made up to 31 December 2009 (7 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 February 2010Appointment of Andrew David Barnard as a director (2 pages)
12 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
7 July 2009Accounts made up to 31 December 2008 (7 pages)
7 July 2009Accounts made up to 31 December 2008 (7 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
3 April 2009Appointment terminated director robert bailey (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 March 2008Accounts made up to 31 December 2007 (9 pages)
18 March 2008Accounts made up to 31 December 2007 (9 pages)
19 September 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (1 page)
6 July 2007Return made up to 01/06/07; full list of members (6 pages)
6 July 2007Return made up to 01/06/07; full list of members (6 pages)
30 May 2007Full accounts made up to 31 December 2006 (13 pages)
30 May 2007Full accounts made up to 31 December 2006 (13 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Secretary resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
23 June 2006Return made up to 01/06/06; full list of members (7 pages)
23 June 2006Return made up to 01/06/06; full list of members (7 pages)
31 March 2006Registered office changed on 31/03/06 from: dixons motors distribution centre capitol park thorne doncaster yorkshire DN8 5TX (1 page)
31 March 2006Registered office changed on 31/03/06 from: dixons motors distribution centre capitol park thorne doncaster yorkshire DN8 5TX (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
17 June 2005Return made up to 01/06/05; full list of members (6 pages)
17 June 2005Return made up to 01/06/05; full list of members (6 pages)
9 May 2005Accounts made up to 31 December 2004 (8 pages)
9 May 2005Accounts made up to 31 December 2004 (8 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
18 April 2005Auditor's resignation (1 page)
18 April 2005Auditor's resignation (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 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)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
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 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
14 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Return made up to 01/06/03; full list of members (8 pages)
7 August 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
7 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
7 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2003Return made up to 01/06/03; full list of members (8 pages)
5 August 2003Restoration by order of the court (3 pages)
5 August 2003Restoration by order of the court (3 pages)
22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
7 January 2003Voluntary strike-off action has been suspended (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Voluntary strike-off action has been suspended (1 page)
22 November 2002Application for striking-off (1 page)
22 November 2002Application for striking-off (1 page)
23 July 2002Return made up to 01/06/02; full list of members (7 pages)
23 July 2002Return made up to 01/06/02; full list of members (7 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (5 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (5 pages)
4 October 2001New director appointed (3 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (4 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (4 pages)
4 October 2001Secretary resigned (1 page)
2 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
2 October 2001Registered office changed on 02/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
2 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
2 October 2001Registered office changed on 02/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
25 July 2001Memorandum and Articles of Association (7 pages)
25 July 2001Memorandum and Articles of Association (7 pages)
17 July 2001Company name changed heliocert LIMITED\certificate issued on 17/07/01 (2 pages)
17 July 2001Company name changed heliocert LIMITED\certificate issued on 17/07/01 (2 pages)
1 June 2001Incorporation (13 pages)
1 June 2001Incorporation (13 pages)