DIXIE-UNION (UK) LIMITED

Register to unlock more data on OkredoRegister

DIXIE-UNION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01876993

Incorporation date

14/01/1985

Size

Dormant

Contacts

Registered address

Registered address

Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon15/04/2024
Application to strike the company off the register
dot icon04/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/10/2023
Appointment of Ms Sarah Joyce Merewood as a director on 2023-10-24
dot icon28/07/2023
Satisfaction of charge 1 in full
dot icon20/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Appointment of Mr Timothy John Donbavand as a director on 2022-12-31
dot icon26/06/2023
Termination of appointment of Derek Paterson as a director on 2022-12-31
dot icon05/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon17/08/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/04/2020
Termination of appointment of Barry Graydon Dumble as a director on 2020-04-17
dot icon17/04/2020
Appointment of Mr Derek Paterson as a director on 2020-04-17
dot icon24/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/10/2019
Notification of Gea Food Solutions Uk & Ireland Limited as a person with significant control on 2016-04-06
dot icon30/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/06/2019
Termination of appointment of Ilija Aprcovic as a director on 2019-06-04
dot icon04/06/2019
Appointment of Mr Barry Graydon Dumble as a director on 2019-06-04
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon15/05/2017
Appointment of Mr Ilija Aprcovic as a director on 2017-04-21
dot icon15/05/2017
Termination of appointment of Alan Paul Gerrard as a director on 2017-04-21
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon17/11/2015
Appointment of Mr Alan Paul Gerrard as a director on 2015-11-10
dot icon17/11/2015
Termination of appointment of Christopher Vincent Tench as a director on 2015-11-10
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon07/09/2015
Director's details changed for Christopher Vincent Tench on 2015-06-20
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Peter Pickersgill as a director on 2013-10-25
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2012
Registered office address changed from Unit 20 Plover Close Interchange Park Newport Pagnell Buckinghamshire MK16 9PS on 2012-09-20
dot icon24/07/2012
Termination of appointment of Richard Steck as a director
dot icon18/07/2012
Appointment of Christopher Vincent Tench as a director
dot icon13/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon12/07/2012
Resolutions
dot icon12/07/2012
Appointment of Peter Pickersgill as a director
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon09/07/2010
Director's details changed for Richard Siegfried Josef Steck on 2010-06-19
dot icon14/04/2010
Termination of appointment of a director
dot icon14/04/2010
Termination of appointment of Hitesh Katechia as a secretary
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/07/2009
Return made up to 20/06/09; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/07/2008
Return made up to 20/06/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Registered office changed on 10/07/2008 from unit 20 interchange park plover close newport pagnell buckinghamshire MK16 9PS
dot icon10/07/2008
Secretary's change of particulars / hitesh katechia / 10/07/2008
dot icon13/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/06/2007
Return made up to 20/06/07; full list of members
dot icon14/04/2007
New director appointed
dot icon14/04/2007
Director resigned
dot icon11/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/07/2006
Return made up to 20/06/06; full list of members
dot icon12/07/2006
Registered office changed on 12/07/06 from: unit 20 interchange park plovers close newport pagnell buckinghamshire MK16 9PS
dot icon12/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/06/2005
Return made up to 20/06/05; full list of members
dot icon21/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/06/2004
Return made up to 20/06/04; full list of members
dot icon27/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon06/10/2003
Return made up to 20/06/03; full list of members
dot icon02/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Director resigned
dot icon24/07/2002
Return made up to 20/06/02; full list of members
dot icon31/07/2001
Return made up to 20/06/01; full list of members
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon14/03/2001
Auditor's resignation
dot icon19/12/2000
Registered office changed on 19/12/00 from: samson house maidstone road kingston milton keynes bucks MK10 0BJ
dot icon21/11/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon21/07/2000
Return made up to 20/06/00; full list of members
dot icon18/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon04/04/2000
Full accounts made up to 1999-11-30
dot icon30/06/1999
Return made up to 20/06/99; full list of members
dot icon19/03/1999
Full accounts made up to 1998-11-30
dot icon06/07/1998
Return made up to 20/06/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-11-30
dot icon19/06/1997
Full accounts made up to 1996-11-30
dot icon19/06/1997
Return made up to 20/06/97; no change of members
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon26/07/1996
Return made up to 20/06/96; full list of members
dot icon09/02/1996
Registered office changed on 09/02/96 from: 34 tanners drive blakelands milton keynes buckinghamshire MK14 5BW
dot icon28/12/1995
Full accounts made up to 1994-11-30
dot icon25/07/1995
Return made up to 20/06/95; full list of members
dot icon21/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1993-11-30
dot icon23/06/1994
Return made up to 20/06/94; no change of members
dot icon03/08/1993
Return made up to 02/07/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-11-30
dot icon03/08/1993
Director resigned
dot icon03/08/1993
Director resigned
dot icon08/02/1993
Director resigned;new director appointed
dot icon24/07/1992
Full accounts made up to 1991-11-30
dot icon24/07/1992
Return made up to 02/07/92; no change of members
dot icon15/05/1992
Particulars of mortgage/charge
dot icon09/09/1991
Full accounts made up to 1990-11-30
dot icon03/09/1991
Return made up to 02/07/91; no change of members
dot icon03/09/1991
Registered office changed on 03/09/91
dot icon12/07/1991
New director appointed
dot icon12/07/1991
Director resigned;new director appointed
dot icon12/07/1991
Director resigned;new director appointed
dot icon09/08/1990
Return made up to 02/07/90; full list of members
dot icon08/08/1990
Full accounts made up to 1989-11-30
dot icon03/11/1989
Secretary resigned;new secretary appointed
dot icon18/09/1989
Full accounts made up to 1988-11-30
dot icon18/09/1989
Return made up to 21/08/89; full list of members
dot icon03/02/1989
Return made up to 12/11/88; full list of members
dot icon03/02/1989
Accounting reference date extended from 31/10 to 30/11
dot icon26/10/1988
Full accounts made up to 1987-10-31
dot icon17/02/1988
Registered office changed on 17/02/88 from: woodside perry wood walk worcester WR5 1EQ
dot icon05/02/1988
Memorandum and Articles of Association
dot icon29/01/1988
Certificate of change of name
dot icon29/01/1988
Certificate of change of name
dot icon23/11/1987
Return made up to 06/11/87; full list of members
dot icon06/11/1987
Full accounts made up to 1986-10-31
dot icon08/04/1987
Full accounts made up to 1985-10-31
dot icon08/04/1987
Return made up to 17/06/86; full list of members
dot icon31/03/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon29/12/1986
New director appointed
dot icon20/11/1986
Secretary resigned;new secretary appointed
dot icon19/11/1986
Certificate of change of name
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merewood, Sarah Joyce
Director
24/10/2023 - Present
5
Paterson, Derek
Director
17/04/2020 - 31/12/2022
4
Aprcovic, Ilija
Director
21/04/2017 - 04/06/2019
15
Donbavand, Timothy John
Director
31/12/2022 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIXIE-UNION (UK) LIMITED

DIXIE-UNION (UK) LIMITED is an(a) Dissolved company incorporated on 14/01/1985 with the registered office located at Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIXIE-UNION (UK) LIMITED?

toggle

DIXIE-UNION (UK) LIMITED is currently Dissolved. It was registered on 14/01/1985 and dissolved on 09/07/2024.

Where is DIXIE-UNION (UK) LIMITED located?

toggle

DIXIE-UNION (UK) LIMITED is registered at Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5PY.

What does DIXIE-UNION (UK) LIMITED do?

toggle

DIXIE-UNION (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DIXIE-UNION (UK) LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.