Company NameAdministration Management Limited
Company StatusDissolved
Company Number00918685
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameGary Dixon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(24 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 17 October 2000)
RoleIndustrial Banker
Correspondence Address30 Shire Avenue
Fleet
Hampshire
GU13 8TB
Director NameMr Thomas Richard Dixon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(24 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 17 October 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Collingwood Crescent
Darras Hall
Newcastle Upon Tyne
NE20 9DZ
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1993(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 17 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlorian House
Leatherhead Road
Oxshott
Surrey
KT22 0ET
Secretary NameJennifer Dixon
NationalityBritish
StatusClosed
Appointed28 July 1994(26 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address24 Collingwood Crescent
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9DZ
Secretary NameMrs Michelle Jackson
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence Address27 The Pastures
Blyth
Northumberland
NE24 3HA
Secretary NameJennifer Dixon
NationalityBritish
StatusResigned
Appointed17 September 1992(24 years, 11 months after company formation)
Appointment Duration11 months (resigned 14 August 1993)
RoleTechnician
Correspondence Address24 Collingwood Crescent
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9DZ
Secretary NameMiss Lisa Caroline Newry
NationalityBritish
StatusResigned
Appointed07 May 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1994)
RoleBusiness Consultant
Correspondence Address80 Simonside Terrace
Heaton
Newcastle Upon Tyne
NE6 5JY

Location

Registered Address1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
14 December 1999Voluntary strike-off action has been suspended (1 page)
15 November 1999Application for striking-off (1 page)
16 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 August 1999Return made up to 14/08/99; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
6 August 1998Return made up to 14/08/98; no change of members (4 pages)
20 January 1998Return made up to 14/08/97; full list of members (6 pages)
4 January 1998Registered office changed on 04/01/98 from: bermuda house 200 portland road sandyford newcastle upon tyne NE2 1DJ (1 page)
27 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 September 1996Full accounts made up to 30 November 1995 (7 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
13 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)