Company NameM.Dixon Limited
DirectorsKeith Ingham and Peter Graham Scott
Company StatusDissolved
Company Number00450162
CategoryPrivate Limited Company
Incorporation Date27 February 1948(76 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Ingham
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBroadacres
104 Oldham Road Grasscroft
Oldham
Lancs
OL4 4HU
Director NameMr Peter Graham Scott
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 11 Ruskin Way
Knutsford
Cheshire
WA16 6TJ
Secretary NameMr Keith Ingham
NationalityBritish
StatusCurrent
Appointed29 December 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBroadacres
104 Oldham Road Grasscroft
Oldham
Lancs
OL4 4HU

Location

Registered AddressBridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,854
Cash£54,417
Current Liabilities£1,563

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
6 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2004Registered office changed on 23/06/04 from: the design office valley mills millgate delph oldham OL3 5DG (1 page)
21 June 2004Appointment of a voluntary liquidator (1 page)
21 June 2004Declaration of solvency (3 pages)
29 December 2003Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
(7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 January 2003Return made up to 23/12/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
4 January 2001Return made up to 23/12/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 January 2000Full accounts made up to 31 March 1999 (5 pages)
12 January 2000Return made up to 23/12/99; full list of members (6 pages)
19 January 1999Return made up to 29/12/98; full list of members (5 pages)
19 January 1999Full accounts made up to 31 March 1998 (5 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (5 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 May 1996Return made up to 29/12/95; full list of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (5 pages)