Company NameK & S Dixon Limited
Company StatusDissolved
Company Number04706496
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 16 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed31 October 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Director NameKeith Dixon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RolePharmacist
Correspondence AddressCarlton House
Cockhouse Lane, Ushaw Moor
Durham
County Durham
DH7 7PW
Director NameSusan Dixon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RolePharmacist
Correspondence AddressCarlton House
Cockhouse Lane, Ushaw Moor
Durham
County Durham
DH7 7PW
Secretary NameKeith Dixon
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCarlton House
Cockhouse Lane, Ushaw Moor
Durham
County Durham
DH7 7PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorchem House
Chilton Industrial Estate
Ferryhill
County Durham
DL17 0PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishChilton
WardChilton
Built Up AreaChilton (County Durham)

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2008Voluntary strike-off action has been suspended (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Application for striking-off (1 page)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Return made up to 21/03/07; full list of members (6 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2006Registered office changed on 09/11/06 from: 68 ormonde street sunderland tyne and wear SR4 7PP (1 page)
9 November 2006Particulars of mortgage/charge (9 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 May 2006Return made up to 21/03/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 May 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 June 2004Return made up to 21/03/04; full list of members; amend (7 pages)
1 April 2004Return made up to 21/03/04; full list of members (7 pages)
16 September 2003Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
21 March 2003Incorporation (17 pages)
21 March 2003Secretary resigned (1 page)