Company NamePeter Dixon Consultancy Limited
Company StatusDissolved
Company Number04433968
CategoryPrivate Limited Company
Incorporation Date8 May 2002(22 years ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Dixon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleFinancial Consultant
Correspondence Address51 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Secretary NameAndrew Colin Dixon
NationalityBritish
StatusClosed
Appointed16 May 2005(3 years after company formation)
Appointment Duration5 years, 4 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address59 Princes Road
Newcastle Upon Tyne
NE3 5AN
Secretary NameJoyce Gibson Dixon
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleBook Retailer
Correspondence Address51 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

10 at 1Peter Dixon
50.00%
Ordinary
10 at 1Peter Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£5,570
Cash£7,203
Current Liabilities£1,633

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 08/05/08; full list of members (3 pages)
22 July 2008Return made up to 08/05/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Return made up to 08/05/07; full list of members (2 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Return made up to 08/05/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 08/05/06; full list of members (2 pages)
22 June 2006Return made up to 08/05/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 July 2005Return made up to 08/05/05; full list of members (3 pages)
8 July 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 08/05/04; full list of members (6 pages)
18 May 2004Return made up to 08/05/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Ad 08/05/02--------- £ si 19@1 (2 pages)
6 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 June 2003Return made up to 08/05/03; full list of members (6 pages)
6 June 2003Return made up to 08/05/03; full list of members (6 pages)
6 June 2003Ad 08/05/02--------- £ si 19@1 (2 pages)
18 July 2002Secretary's particulars changed (2 pages)
18 July 2002Secretary's particulars changed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
8 May 2002Incorporation (19 pages)