Newcastle Upon Tyne
Tyne & Wear
NE3 1DL
Director Name | Mr William Eliott Dixon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Entertainment Agent |
Country of Residence | England |
Correspondence Address | 58 Hedley Street Gosforth Newcastle-Upon-Tyne Tyne & Wear NE3 1DL |
Secretary Name | Mr William Eliott Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Entertainment Agent |
Country of Residence | England |
Correspondence Address | 58 Hedley Street Gosforth Newcastle-Upon-Tyne Tyne & Wear NE3 1DL |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | www.marycdixon.net |
---|
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
99 at £1 | Mary Dixon 99.00% Ordinary |
---|---|
1 at £1 | Mr William Elliott Dixon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,549 |
Cash | £53,192 |
Current Liabilities | £20,643 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 May 2020 | Liquidators' statement of receipts and payments to 8 March 2020 (14 pages) |
29 May 2019 | Liquidators' statement of receipts and payments to 8 March 2019 (13 pages) |
1 April 2019 | Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 8 March 2018 (10 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 8 March 2017 (7 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 8 March 2017 (7 pages) |
11 April 2016 | Registered office address changed from 58 Hedley Street Newcastle upon Tyne Tyne & Wear NE3 1DL to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 58 Hedley Street Newcastle upon Tyne Tyne & Wear NE3 1DL to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 (2 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
31 January 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
25 January 2016 | Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
9 September 2013 | Termination of appointment of William Dixon as a director (1 page) |
9 September 2013 | Termination of appointment of William Dixon as a secretary (1 page) |
9 September 2013 | Termination of appointment of William Dixon as a secretary (1 page) |
9 September 2013 | Termination of appointment of William Dixon as a director (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2011 | Director's details changed for Mary Dixon on 18 March 2011 (2 pages) |
27 March 2011 | Director's details changed for Mary Dixon on 18 March 2011 (2 pages) |
27 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
27 March 2011 | Director's details changed for Mr William Eliott Dixon on 18 March 2011 (2 pages) |
27 March 2011 | Director's details changed for Mr William Eliott Dixon on 18 March 2011 (2 pages) |
27 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
27 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 April 2008 | Return made up to 18/03/08; no change of members (7 pages) |
16 April 2008 | Return made up to 18/03/08; no change of members (7 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
27 June 2007 | Return made up to 18/03/07; no change of members (7 pages) |
27 June 2007 | Return made up to 18/03/07; no change of members (7 pages) |
10 May 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 May 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 March 2005 | Return made up to 18/03/05; full list of members
|
17 March 2005 | Return made up to 18/03/05; full list of members
|
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Ad 28/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 April 2003 | Ad 28/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
18 March 2003 | Incorporation (18 pages) |
18 March 2003 | Incorporation (18 pages) |