Company NameDextronex Limited
DirectorMark Charles Bamford
Company StatusActive - Proposal to Strike off
Company Number08887845
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Charles Bamford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHerons Way Chester Business Park
Chester
CH4 9QR
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBroadstone Mill
Broadstone Road
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Next Accounts Due30 November 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2019 (5 years, 1 month ago)
Next Return Due26 February 2020 (overdue)

Filing History

1 July 2020Compulsory strike-off action has been discontinued (1 page)
30 June 2020Confirmation statement made on 12 February 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
7 December 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
7 December 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
20 November 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
20 November 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
31 October 2017Registered office address changed from C/O Nexia Business Consultants Herons Way Chester Business Park Chester CH4 9QR England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 31 October 2017 (1 page)
31 October 2017Registered office address changed from C/O Nexia Business Consultants Herons Way Chester Business Park Chester CH4 9QR England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 31 October 2017 (1 page)
20 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Appointment of Mr Mark Charles Bamford as a director on 13 February 2015 (2 pages)
1 February 2016Termination of appointment of Barbara Kahan as a director on 13 February 2015 (1 page)
1 February 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Nexia Business Consultants Herons Way Chester Business Park Chester CH4 9QR on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Nexia Business Consultants Herons Way Chester Business Park Chester CH4 9QR on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Herons Way Chester Business Park Chester CH4 9QR United Kingdom to C/O Nexia Business Consultants Herons Way Chester Business Park Chester CH4 9QR on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Barbara Kahan as a director on 13 February 2015 (1 page)
1 February 2016Registered office address changed from Herons Way Chester Business Park Chester CH4 9QR United Kingdom to C/O Nexia Business Consultants Herons Way Chester Business Park Chester CH4 9QR on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Mark Charles Bamford as a director on 13 February 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)