Company NameT + Jb Consultants Limited
Company StatusDissolved
Company Number03955556
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameDixon-Bate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence Frederick Barnes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Secretary NameLynne Patricia Arnot
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLyndene Mobberley Road
Morley
Wilmslow
Cheshire
SK9 5NR
Secretary NameMrs Jo-Anne Roberts
StatusResigned
Appointed01 November 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address37 Hollowbrook Drive
Connah's Quay
Deeside
Clwyd
CH5 4GF
Wales
Secretary NameMrs Jean Elizabeth Barnes
NationalityBritish
StatusResigned
Appointed06 May 2009(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitedixonbate.co.uk

Location

Registered AddressAlpha House 4
Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Terence Frederick Barnes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
8 September 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
8 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
24 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
22 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 July 2010Annual return made up to 2 July 2010 (14 pages)
12 July 2010Annual return made up to 2 July 2010 (14 pages)
12 July 2010Registered office address changed from Unit 45 First Avenue Deeside Industrial Park Deeside Clwyd CH5 2LG on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 2 July 2010 (14 pages)
12 July 2010Registered office address changed from Unit 45 First Avenue Deeside Industrial Park Deeside Clwyd CH5 2LG on 12 July 2010 (2 pages)
24 September 2009Appointment terminated secretary jean barnes (1 page)
24 September 2009Appointment terminated secretary jean barnes (1 page)
22 August 2009Company name changed dixon-bate LIMITED\certificate issued on 25/08/09 (2 pages)
22 August 2009Company name changed dixon-bate LIMITED\certificate issued on 25/08/09 (2 pages)
18 August 2009Appointment terminate, secretary lynne patricia arnot logged form (1 page)
18 August 2009Appointment terminate, secretary lynne patricia arnot logged form (1 page)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Return made up to 24/03/09; full list of members (5 pages)
10 June 2009Return made up to 24/03/09; full list of members (5 pages)
28 May 2009Secretary appointed jean barnes (2 pages)
28 May 2009Secretary appointed jean barnes (2 pages)
28 May 2009Appointment terminated secretary jo-anne roberts (1 page)
28 May 2009Appointment terminated secretary jo-anne roberts (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 April 2008Return made up to 24/03/08; full list of members (3 pages)
22 April 2008Appointment terminated secretary lynne arnot (1 page)
22 April 2008Appointment terminated secretary lynne arnot (1 page)
22 April 2008Secretary appointed mrs jo-anne roberts (1 page)
22 April 2008Return made up to 24/03/08; full list of members (3 pages)
22 April 2008Secretary appointed mrs jo-anne roberts (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2007Return made up to 24/03/07; full list of members (6 pages)
30 April 2007Return made up to 24/03/07; full list of members (6 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 May 2006Return made up to 24/03/06; full list of members (6 pages)
8 May 2006Return made up to 24/03/06; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 April 2005Return made up to 24/03/05; full list of members (6 pages)
29 April 2005Return made up to 24/03/05; full list of members (6 pages)
24 May 2004Return made up to 24/03/04; full list of members (6 pages)
24 May 2004Return made up to 24/03/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 May 2003Return made up to 24/03/03; full list of members (6 pages)
12 May 2003Return made up to 24/03/03; full list of members (6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 May 2002Return made up to 24/03/02; full list of members (6 pages)
7 May 2002Return made up to 24/03/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 April 2001Return made up to 24/03/01; full list of members (6 pages)
24 April 2001Return made up to 24/03/01; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 April 2000Registered office changed on 11/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
24 March 2000Incorporation (13 pages)
24 March 2000Incorporation (13 pages)