DIXONS BLINDS MANUFACTURERS LIMITED

Register to unlock more data on OkredoRegister

DIXONS BLINDS MANUFACTURERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02639558

Incorporation date

20/08/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

16c Moorland Way, Nelson Park, Cramlington, Northumberland NE23 1WECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1991)
dot icon20/10/2014
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2014
First Gazette notice for compulsory strike-off
dot icon19/12/2013
Compulsory strike-off action has been suspended
dot icon30/09/2013
First Gazette notice for compulsory strike-off
dot icon20/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon17/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/11/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon01/10/2011
Compulsory strike-off action has been discontinued
dot icon28/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/09/2011
First Gazette notice for compulsory strike-off
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon12/09/2010
Registered office address changed from Customs House Ridley Street Blyth Northumberland NE24 3AG on 2010-09-13
dot icon12/09/2010
Director's details changed for Kenneth Magill on 2010-08-21
dot icon09/09/2010
Director's details changed for Terence Forbes on 2010-08-21
dot icon14/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon31/08/2009
Return made up to 21/08/09; full list of members
dot icon29/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/11/2008
Return made up to 21/08/08; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 21/08/07; no change of members
dot icon17/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/02/2007
Return made up to 21/08/06; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 21/08/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/08/2004
Return made up to 21/08/04; full list of members
dot icon24/08/2004
Registered office changed on 25/08/04 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ
dot icon24/08/2004
Director resigned
dot icon02/10/2003
Return made up to 21/08/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 21/08/02; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/10/2001
Return made up to 21/08/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon01/11/2000
Return made up to 21/08/00; full list of members
dot icon24/04/2000
Accounts for a small company made up to 1999-09-30
dot icon25/10/1999
Secretary's particulars changed;director's particulars changed
dot icon03/10/1999
Return made up to 21/08/99; no change of members
dot icon03/06/1999
Secretary's particulars changed;director's particulars changed
dot icon14/02/1999
Accounts for a small company made up to 1998-09-30
dot icon14/10/1998
Registered office changed on 15/10/98 from: 101 jesmond road newcastle upon tyne NE2 1NH
dot icon28/09/1998
Return made up to 21/08/98; full list of members
dot icon13/11/1997
Accounts for a small company made up to 1997-09-30
dot icon06/10/1997
Return made up to 21/08/97; no change of members
dot icon11/03/1997
Accounts for a small company made up to 1996-09-30
dot icon19/09/1996
Return made up to 21/08/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-09-30
dot icon28/08/1995
Return made up to 21/08/95; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-09-30
dot icon28/09/1994
Return made up to 21/08/94; no change of members
dot icon13/06/1994
Accounts for a small company made up to 1993-09-30
dot icon05/09/1993
Return made up to 21/08/93; no change of members
dot icon05/01/1993
Accounts for a small company made up to 1992-09-30
dot icon20/09/1992
Return made up to 21/08/92; full list of members
dot icon09/09/1991
Director resigned;new director appointed
dot icon09/09/1991
Ad 05/09/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/09/1991
Accounting reference date notified as 30/09
dot icon29/08/1991
New director appointed
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
Director resigned;new director appointed
dot icon29/08/1991
Registered office changed on 30/08/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon20/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
21/08/1991 - 21/08/1991
9764
Graeme, Dorothy May
Nominee Secretary
21/08/1991 - 21/08/1991
5586
Forbes, Terence
Director
21/08/1991 - Present
-
Forbes, Emma Jane
Director
21/08/1991 - 18/03/2002
-
Knight, Hazel
Director
21/08/1991 - 06/09/1991
-

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 DIXONS BLINDS MANUFACTURERS LIMITED

DIXONS BLINDS MANUFACTURERS LIMITED is an(a) Dissolved company incorporated on 20/08/1991 with the registered office located at 16c Moorland Way, Nelson Park, Cramlington, Northumberland NE23 1WE. There are currently 3 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 DIXONS BLINDS MANUFACTURERS LIMITED?

toggle

DIXONS BLINDS MANUFACTURERS LIMITED is currently Dissolved. It was registered on 20/08/1991 and dissolved on 20/10/2014.

Where is DIXONS BLINDS MANUFACTURERS LIMITED located?

toggle

DIXONS BLINDS MANUFACTURERS LIMITED is registered at 16c Moorland Way, Nelson Park, Cramlington, Northumberland NE23 1WE.

What does DIXONS BLINDS MANUFACTURERS LIMITED do?

toggle

DIXONS BLINDS MANUFACTURERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DIXONS BLINDS MANUFACTURERS LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via compulsory strike-off.