Company NameP.P. Dixon Company Limited
Company StatusDissolved
Company Number05334734
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAllan Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 06 September 2011)
RoleChauffeur Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressBakery Flat
Paxton House Paxton
Berwick Upon Tweed
TD15 1SZ
Scotland
Director NameIan Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 06 September 2011)
RoleAgriculture Worker
Correspondence Address1 Blue Row
Wark
Cornhill On Tweed
Northumberland
TD12 4RG
Scotland
Director NameMargaret Esther Pagan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 06 September 2011)
RolePartner In Coal Delivery Busin
Correspondence Address147 Marine Terrace
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RP
Scotland
Director NameAnne Mary Patterson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 06 September 2011)
RoleHousekeeper
Correspondence AddressEast Lodge
Paxton House Paxton
Berwick Upon Tweed
Northumberland
TD15 1SZ
Scotland
Secretary NameMargaret Esther Pagan
NationalityBritish
StatusClosed
Appointed26 January 2005(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 06 September 2011)
RolePartner In Coal Delivery Busin
Correspondence Address147 Marine Terrace
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RP
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth£3,423
Cash£11,692
Current Liabilities£8,269

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 4
(16 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 4
(16 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
6 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 17/01/09; full list of members (7 pages)
26 January 2009Return made up to 17/01/09; full list of members (7 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Return made up to 17/01/08; full list of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Return made up to 17/01/08; full list of members (7 pages)
9 February 2007Return made up to 17/01/07; full list of members (7 pages)
9 February 2007Return made up to 17/01/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
16 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 February 2005Ad 26/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 February 2005Ad 26/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Registered office changed on 31/01/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Registered office changed on 31/01/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
17 January 2005Incorporation (14 pages)
17 January 2005Incorporation (14 pages)