Company NameJohn Dixon Properties Limited
Company StatusDissolved
Company Number02814999
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameElizabeth Pamela Dixon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(same day as company formation)
RoleDesign Consultant
Correspondence AddressFoxwood 50 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameJohn Dixon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(same day as company formation)
RoleDesign Consultant
Correspondence AddressFoxwood 50 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameElizabeth Pamela Dixon
NationalityBritish
StatusClosed
Appointed05 May 1993(same day as company formation)
RoleDesign Consultant
Correspondence AddressFoxwood 50 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
6 May 1998Return made up to 20/04/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 May 1997Return made up to 24/04/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
6 May 1996Return made up to 24/04/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
5 July 1995Return made up to 05/05/95; full list of members (6 pages)