Company NameMary Dixon Management Ltd
Company StatusDissolved
Company Number04700168
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Mary Dixon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleEntertainment Agent
Country of ResidenceEngland
Correspondence Address58 Hedley Street
Newcastle Upon Tyne
Tyne & Wear
NE3 1DL
Director NameMr William Eliott Dixon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleEntertainment Agent
Country of ResidenceEngland
Correspondence Address58 Hedley Street
Gosforth
Newcastle-Upon-Tyne
Tyne & Wear
NE3 1DL
Secretary NameMr William Eliott Dixon
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleEntertainment Agent
Country of ResidenceEngland
Correspondence Address58 Hedley Street
Gosforth
Newcastle-Upon-Tyne
Tyne & Wear
NE3 1DL
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websitewww.marycdixon.net

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

99 at £1Mary Dixon
99.00%
Ordinary
1 at £1Mr William Elliott Dixon
1.00%
Ordinary

Financials

Year2014
Net Worth£32,549
Cash£53,192
Current Liabilities£20,643

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 March 2021Final Gazette dissolved following liquidation (1 page)
8 December 2020Return of final meeting in a members' voluntary winding up (14 pages)
6 May 2020Liquidators' statement of receipts and payments to 8 March 2020 (14 pages)
29 May 2019Liquidators' statement of receipts and payments to 8 March 2019 (13 pages)
1 April 2019Registered 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 2018Liquidators' statement of receipts and payments to 8 March 2018 (10 pages)
22 June 2017Liquidators' statement of receipts and payments to 8 March 2017 (7 pages)
22 June 2017Liquidators' statement of receipts and payments to 8 March 2017 (7 pages)
11 April 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
31 January 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
25 January 2016Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
4 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
9 September 2013Termination of appointment of William Dixon as a director (1 page)
9 September 2013Termination of appointment of William Dixon as a secretary (1 page)
9 September 2013Termination of appointment of William Dixon as a secretary (1 page)
9 September 2013Termination of appointment of William Dixon as a director (1 page)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2011Director's details changed for Mary Dixon on 18 March 2011 (2 pages)
27 March 2011Director's details changed for Mary Dixon on 18 March 2011 (2 pages)
27 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
27 March 2011Director's details changed for Mr William Eliott Dixon on 18 March 2011 (2 pages)
27 March 2011Director's details changed for Mr William Eliott Dixon on 18 March 2011 (2 pages)
27 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
17 April 2009Return made up to 18/03/09; full list of members (5 pages)
17 April 2009Return made up to 18/03/09; full list of members (5 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 April 2008Return made up to 18/03/08; no change of members (7 pages)
16 April 2008Return made up to 18/03/08; no change of members (7 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 June 2007Return made up to 18/03/07; no change of members (7 pages)
27 June 2007Return made up to 18/03/07; no change of members (7 pages)
10 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 March 2006Return made up to 18/03/06; full list of members (7 pages)
31 March 2006Return made up to 18/03/06; full list of members (7 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
26 March 2004Return made up to 18/03/04; full list of members (7 pages)
26 March 2004Return made up to 18/03/04; full list of members (7 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Ad 28/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 April 2003Ad 28/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
18 March 2003Incorporation (18 pages)
18 March 2003Incorporation (18 pages)