Company NameDixon Electrical Services Limited
Company StatusDissolved
Company Number05202885
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date18 January 2020 (4 years, 3 months ago)
Previous NamesDixon Fairness Limited and Dixon Fairness Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKenneth Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Browning Hill
Coxhoe
Durham
DH6 4SA
Secretary NameAmanda Dixon
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Browning Hill
Coxhoe
Durham
DH6 4SA
Director NamePeter George Fairness
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressClive Lodge
Clayport Street
Alnwick
NE66 1LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2010
Net Worth-£51,241
Cash£58
Current Liabilities£103,222

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 January 2020Final Gazette dissolved following liquidation (1 page)
18 October 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2019Liquidators' statement of receipts and payments to 25 June 2019 (12 pages)
26 August 2018Liquidators' statement of receipts and payments to 25 June 2018 (11 pages)
7 August 2017Liquidators' statement of receipts and payments to 25 June 2017 (13 pages)
7 August 2017Liquidators' statement of receipts and payments to 25 June 2017 (13 pages)
11 August 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
11 August 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
30 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2015Appointment of a voluntary liquidator (1 page)
30 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Liquidators statement of receipts and payments to 25 June 2015 (11 pages)
13 July 2015Liquidators' statement of receipts and payments to 25 June 2015 (11 pages)
13 July 2015Liquidators' statement of receipts and payments to 25 June 2015 (11 pages)
9 July 2014Registered office address changed from 52 Browning Hill Coxhoe Durham DH6 4SA on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 52 Browning Hill Coxhoe Durham DH6 4SA on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 52 Browning Hill Coxhoe Durham DH6 4SA on 9 July 2014 (2 pages)
8 July 2014Statement of affairs with form 4.19 (6 pages)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Statement of affairs with form 4.19 (6 pages)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-26
(1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Kenneth Dixon on 11 August 2010 (2 pages)
16 September 2010Director's details changed for Kenneth Dixon on 11 August 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 May 2010Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
4 May 2010Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 11 August 2008 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 11 August 2008 with a full list of shareholders (3 pages)
25 June 2009Company name changed dixon fairness electrical LIMITED\certificate issued on 27/06/09 (2 pages)
25 June 2009Company name changed dixon fairness electrical LIMITED\certificate issued on 27/06/09 (2 pages)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Return made up to 11/08/07; full list of members (4 pages)
16 July 2008Return made up to 11/08/07; full list of members (4 pages)
19 June 2008Appointment terminated director peter fairness (1 page)
19 June 2008Appointment terminated director peter fairness (1 page)
13 September 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
13 September 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
7 September 2006Return made up to 11/08/06; full list of members (7 pages)
7 September 2006Return made up to 11/08/06; full list of members (7 pages)
12 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
25 November 2005Return made up to 11/08/05; full list of members (7 pages)
25 November 2005Return made up to 11/08/05; full list of members (7 pages)
1 February 2005Secretary's particulars changed (1 page)
1 February 2005Secretary's particulars changed (1 page)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
14 September 2004Company name changed dixon fairness LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed dixon fairness LIMITED\certificate issued on 14/09/04 (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (17 pages)
11 August 2004Incorporation (17 pages)
11 August 2004Secretary resigned (1 page)