Company NameGeoff Dixon Golf Services Limited
Company StatusDissolved
Company Number05238984
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGeoffrey John Dixon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleGolf Professional
Correspondence Address23 The Lairage
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9SA
Director NameGro Johanne Storvik Dixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 The Lairage
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9SA
Secretary NameGro Johanne Storvik Dixon
NationalityNorwegian
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 The Lairage
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
6 March 2008Director and secretary's change of particulars / gro dixon / 06/03/2008 (1 page)
6 March 2008Director and secretary's change of particulars / gro dixon / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / geoffrey dixon / 06/03/2008 (1 page)
9 October 2007Return made up to 23/09/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 23/09/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2005Resolutions
  • RES13 ‐ Robsons ponteland remai 17/10/05
(1 page)
16 May 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
11 October 2004Ad 30/09/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (2 pages)
23 September 2004Incorporation (13 pages)