Company NameDixon Technologies Ltd
DirectorsJohn James Booth and Peter Jackson Wright
Company StatusLiquidation
Company Number00176883
CategoryPrivate Limited Company
Incorporation Date20 September 1921(102 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John James Booth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(79 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address40 Sunfield Lane
Diggle
Oldham
Lancashire
OL3 5PT
Director NameMr Peter Jackson Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(79 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address192 High Barn Street
Royton
Oldham
Lancashire
OL2 6RW
Secretary NameMr Ronald Stanley Mayo
NationalityEnglish
StatusCurrent
Appointed13 June 2001(79 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMaple House
Woodsome Park Fenay Bridge
Huddersfield
Yorkshire
HD8 0JW
Director NameMr Barry James Staines
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(71 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address4 Park Lane Crescent
Henlow
Bedfordshire
SG16 6AS
Director NameAnthony Smee
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(71 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2001)
RoleManaging Director
Correspondence Address3 Kings Pond Close
Dunton
Biggleswade
Bedfordshire
SG18 8RQ
Director NameMr Roger Edward Coghlan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(71 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address10 Furlay Close
Letchworth
Hertfordshire
SG6 4YL
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(71 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 December 1999)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Secretary NameMr Roger Edward Coghlan
NationalityBritish
StatusResigned
Appointed05 October 1992(71 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address10 Furlay Close
Letchworth
Hertfordshire
SG6 4YL
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(72 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 1996)
RoleFinance Director
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameIan Ainsworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(74 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 October 1996)
RoleCompany Director
Correspondence Address78 Throckmorton Road
Alcester
Warwickshire
B49 6QJ
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(75 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr Stephen Lee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(75 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1998)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address2 Thorpe Lea Road
Peterborough
Cambridgeshire
PE3 6BZ
Director NameGavin Philip Crick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(77 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 1999)
RoleChartered Accountant
Correspondence Address76 Station Road
Lingfield
Surrey
RH7 6DX
Director NameWilliam Lascelles Hall
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(77 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressYew Tree Cottage
Bradnocks Marsh Lane
Hampton In Arden
West Midlands
B92 0LL
Secretary NameMr David John Stenning
NationalityBritish
StatusResigned
Appointed30 June 1999(77 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2001)
RoleAccountant
Correspondence AddressWoodmans Cottage
Blagdon Hill
Taunton
Somerset
TA3 7SN
Director NameMr Peter Daly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(78 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 April 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address98a Wembdon Hill
Wembdon
Somerset
TA6 7PZ
Director NameMr Robert Malcolm Gordon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(78 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Director NameDavid Sidney Clarke Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(78 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 2001)
RoleCompany Director
Correspondence Address8 Murrell Lane
Stotford
Hertfordshire
SG5 4PP
Director NameThomas Murdoch Mackie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(79 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2001)
RoleManaging Director
Correspondence AddressHeathcote
Westfield Lane, Middle Handley
Sheffield
South Yorkshire
S21 5RY

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,252,000
Gross Profit-£274,000
Net Worth-£3,145,000
Cash£1,568,000
Current Liabilities£6,908,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Next Accounts Due30 April 2002 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 February 2017Restoration by order of the court (3 pages)
22 February 2017Restoration by order of the court (3 pages)
18 July 2005Dissolved (1 page)
18 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (6 pages)
22 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2002Appointment of a voluntary liquidator (1 page)
22 May 2002Statement of affairs (21 pages)
5 May 2002Registered office changed on 05/05/02 from: works road, letchworth, hertfordshire, SG6 1LS (1 page)
5 May 2002Registered office changed on 05/05/02 from: works road letchworth hertfordshire SG6 1LS (1 page)
1 March 2002Company name changed t h dixon LIMITED\certificate issued on 01/03/02 (2 pages)
27 September 2001Return made up to 25/09/01; full list of members (6 pages)
14 September 2001Ad 13/06/01--------- £ si [email protected]=300 £ ic 662894/663194 (2 pages)
10 September 2001Director resigned (1 page)
6 September 2001Particulars of mortgage/charge (6 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Director resigned (1 page)
9 July 2001Ad 13/06/01--------- £ si [email protected]=300 £ ic 662594/662894 (2 pages)
9 July 2001Auditor's resignation (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Accounts made up to 30 June 2000 (21 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2001Company name changed T.H.dixon and company,LIMITED\certificate issued on 02/05/01 (2 pages)
6 March 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
27 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
19 September 2000Accounts made up to 30 June 1999 (21 pages)
3 May 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
1 December 1999Director resigned (1 page)
3 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
1 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 February 1999Accounts made up to 30 June 1998 (19 pages)
14 January 1999Particulars of mortgage/charge (14 pages)
24 November 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1998Auditor's resignation (1 page)
12 January 1998Director's particulars changed (1 page)
29 October 1997Accounts made up to 30 June 1997 (17 pages)
13 October 1997Return made up to 05/10/97; no change of members (6 pages)
2 June 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
28 February 1997Accounts made up to 30 June 1996 (17 pages)
25 October 1996Director resigned (1 page)
18 October 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1996Accounts made up to 30 June 1995 (17 pages)
23 October 1995Return made up to 05/10/95; full list of members (8 pages)
3 July 1995Ad 31/05/95--------- £ si [email protected]=500000 £ ic 162594/662594 (2 pages)
3 July 1995£ nc 175000/675000 31/05/95 (1 page)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Accounts made up to 30 June 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)