Company NameDixons Blinds Manufacturers Limited
Company StatusDissolved
Company Number02639558
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Terence Forbes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(same day as company formation)
RoleBlind Fitter
Country of ResidenceEngland
Correspondence Address14 Aidan Close
Holystone
Newcastle Upon Tyne
NE27 0UP
Secretary NameMr Terence Forbes
NationalityBritish
StatusClosed
Appointed21 August 1991(same day as company formation)
RoleBlind Fitter
Country of ResidenceEngland
Correspondence Address14 Aidan Close
Holystone
Newcastle Upon Tyne
NE27 0UP
Director NameMr Kenneth Magill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(2 weeks, 1 day after company formation)
Appointment Duration23 years, 1 month (closed 21 October 2014)
RoleAuto Parts Manufacturer
Country of ResidenceUnited States
Correspondence Address840 Bruno Road
Milford
Mitchigen 48042
Foreign
Director NameEmma Jane Forbes
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleRetired
Correspondence Address6 Cragside Gardens
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6GR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameHazel Knight
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleNewsagent
Correspondence Address30 Romsey Grove
Newcastle Upon Tyne
Tyne & Wear
NE15 8TE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address16c Moorland Way, Nelson Park
Cramlington
Northumberland
NE23 1WE
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

50k at £1Terence Forbes
100.00%
Ordinary
1 at £1Kenneth Magill
0.00%
Ordinary

Financials

Year2014
Net Worth-£39,079
Current Liabilities£27,608

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 50,000
(6 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 50,000
(6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
13 September 2010Registered office address changed from Customs House Ridley Street Blyth Northumberland NE24 3AG on 13 September 2010 (1 page)
13 September 2010Director's details changed for Kenneth Magill on 21 August 2010 (2 pages)
13 September 2010Registered office address changed from Customs House Ridley Street Blyth Northumberland NE24 3AG on 13 September 2010 (1 page)
13 September 2010Director's details changed for Kenneth Magill on 21 August 2010 (2 pages)
10 September 2010Director's details changed for Terence Forbes on 21 August 2010 (2 pages)
10 September 2010Director's details changed for Terence Forbes on 21 August 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 November 2008Return made up to 21/08/08; full list of members (4 pages)
24 November 2008Return made up to 21/08/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
5 October 2007Return made up to 21/08/07; no change of members (7 pages)
5 October 2007Return made up to 21/08/07; no change of members (7 pages)
18 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
18 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
19 February 2007Return made up to 21/08/06; full list of members (7 pages)
19 February 2007Return made up to 21/08/06; full list of members (7 pages)
14 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 October 2005Return made up to 21/08/05; full list of members (7 pages)
13 October 2005Return made up to 21/08/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 November 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
4 November 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
25 August 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Return made up to 21/08/04; full list of members (7 pages)
25 August 2004Return made up to 21/08/04; full list of members (7 pages)
3 October 2003Return made up to 21/08/03; full list of members (7 pages)
3 October 2003Return made up to 21/08/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
24 October 2001Return made up to 21/08/01; full list of members (7 pages)
24 October 2001Return made up to 21/08/01; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 November 2000Return made up to 21/08/00; full list of members (7 pages)
2 November 2000Return made up to 21/08/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Return made up to 21/08/99; no change of members (4 pages)
4 October 1999Return made up to 21/08/99; no change of members (4 pages)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 October 1998Registered office changed on 15/10/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
15 October 1998Registered office changed on 15/10/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
29 September 1998Return made up to 21/08/98; full list of members (6 pages)
29 September 1998Return made up to 21/08/98; full list of members (6 pages)
14 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
14 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
7 October 1997Return made up to 21/08/97; no change of members (4 pages)
7 October 1997Return made up to 21/08/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 September 1996Return made up to 21/08/96; no change of members (4 pages)
20 September 1996Return made up to 21/08/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
29 August 1995Return made up to 21/08/95; full list of members (6 pages)
29 August 1995Return made up to 21/08/95; full list of members (6 pages)