A.J. DIXON (STANNINGTON) LIMITED
Status | DISSOLVED |
Company No. | 00393863 |
Category | Private Limited Company |
Incorporated | 12 Mar 1945 |
Age | 79 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 19 days |
SUMMARY
A.J. DIXON (STANNINGTON) LIMITED is an dissolved private limited company with number 00393863. It was incorporated 79 years, 2 months, 20 days ago, on 12 March 1945 and it was dissolved 2 years, 10 months, 19 days ago, on 13 July 2021. The company address is 1 Jesmond Business Court 1 Jesmond Business Court, Newcastle Upon Tyne, NE2 1LA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Apr 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Anne Lorraine Straker
Documents
Termination secretary company with name termination date
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Lorraine Straker
Termination date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type dormant
Date: 25 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA
Old address: Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-14
Old address: C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type dormant
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Address
Type: AD01
Old address: Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN
Change date: 2010-09-13
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Gazette filings brought up to date
Date: 24 Feb 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from croft stairs city road newcastle NE1 2HG
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicoll mcgillivray
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director carole mcgillivray
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/06; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/03; full list of members
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/01; full list of members
Documents
Legacy
Date: 23 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 23/11/00 from: grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG
Documents
Accounts with accounts type small
Date: 13 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/00; full list of members
Documents
Legacy
Date: 22 May 2000
Category: Address
Type: 287
Description: Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS
Documents
Legacy
Date: 19 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/99; full list of members
Documents
Accounts with accounts type small
Date: 23 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/98; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/97; full list of members
Documents
Legacy
Date: 19 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 20 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/96; full list of members
Documents
Legacy
Date: 17 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 05/05/95; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 04 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 05/05/94; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 19 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 05/05/93; full list of members
Documents
Legacy
Date: 27 Aug 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 04 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/92; no change of members
Documents
Accounts with accounts type small
Date: 05 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/05/91; no change of members
Documents
Legacy
Date: 16 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/05/90; full list of members
Documents
Accounts with accounts type small
Date: 31 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/03/89; full list of members
Documents
Accounts with accounts type small
Date: 25 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type small
Date: 09 Feb 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 09 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/05/88; full list of members
Documents
Legacy
Date: 06 Feb 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Feb 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Feb 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Mar 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 28 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 25/03/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 Oct 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 1986
Category: Address
Type: 287
Description: Registered office changed on 05/08/86 from: 3 laburnum tce ashington northumberland
Documents
Legacy
Date: 26 Jul 1986
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
2 STANKS APPROACH,LEEDS,LS14 5PH
Number: | 11633504 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEESE HOUSE,GILLINGHAM,SP8 5PX
Number: | 09954585 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WOOD STREET,LONDON,EC2V 7RS
Number: | 08140324 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CATHARINE STREET,LIVERPOOL,L8 7NE
Number: | 08795716 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 NOTTINGHAM ROAD,MANSFIELD,NG18 4AE
Number: | 07040340 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A THE GREEN,STOWMARKET,IP14 5RQ
Number: | 04764166 |
Status: | ACTIVE |
Category: | Private Limited Company |