Company NameG.W.Dixon(Gateshead)Limited
Company StatusDissolved
Company Number00302410
CategoryPrivate Limited Company
Incorporation Date29 June 1935(88 years, 10 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Alexander Dixon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(56 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address6 Kings Walk
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UD
Director NameMr George William Dixon (Junior)
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(56 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address17 Winchcombe Place
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AX
Secretary NameMr John Alexander Dixon
NationalityBritish
StatusClosed
Appointed01 October 1991(56 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address6 Kings Walk
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UD
Director NameMr Alan Corbett
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressMaxton Church Drive
Gateshead
Tyne & Wear
NE9 5RB
Director NameMr Robert James Dixon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address7 King Edward Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RE
Director NameMr George William Dixon (Senior)
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(56 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 1997)
RoleCompany Director
Correspondence Address7 King Edward Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RE
Director NameMrs Mary Emma Gray
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address33 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMrs Emily Jane Dixon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 1997)
RoleCompany Director
Correspondence Address7 King Edward Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RE

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£43,518
Current Liabilities£115,723

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2009Restoration by order of the court (2 pages)
12 August 2009Restoration by order of the court (2 pages)
6 October 2004Dissolved (1 page)
6 October 2004Dissolved (1 page)
6 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2004Liquidators' statement of receipts and payments (5 pages)
6 July 2004Liquidators' statement of receipts and payments (5 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
6 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2004Liquidators' statement of receipts and payments (5 pages)
21 June 2004Liquidators' statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators' statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators' statement of receipts and payments (5 pages)
24 June 2003Liquidators' statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators' statement of receipts and payments (5 pages)
17 December 2002Liquidators' statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators' statement of receipts and payments (5 pages)
20 June 2002Liquidators' statement of receipts and payments (7 pages)
20 June 2002Liquidators' statement of receipts and payments (7 pages)
20 June 2002Liquidators statement of receipts and payments (7 pages)
17 May 2002Receiver's abstract of receipts and payments (2 pages)
17 May 2002Receiver ceasing to act (1 page)
17 May 2002Receiver ceasing to act (1 page)
17 May 2002Receiver's abstract of receipts and payments (2 pages)
6 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Statement of affairs (5 pages)
25 June 2001Statement of affairs (5 pages)
8 June 2001Appointment of receiver/manager (1 page)
8 June 2001Appointment of receiver/manager (1 page)
5 June 2001Notice of completion of voluntary arrangement (4 pages)
5 June 2001Notice of completion of voluntary arrangement (4 pages)
4 June 2001Registered office changed on 04/06/01 from: back milvain street gateshead tyne & wear NE8 3RP (1 page)
4 June 2001Registered office changed on 04/06/01 from: back milvain street gateshead tyne & wear NE8 3RP (1 page)
10 May 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
10 May 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
21 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
20 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2000 (3 pages)
20 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2000 (3 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 February 2000Return made up to 01/10/99; full list of members (8 pages)
16 February 2000Return made up to 01/10/99; full list of members (8 pages)
10 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 1999 (3 pages)
10 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 1999 (3 pages)
22 March 1999Return made up to 01/10/98; full list of members (6 pages)
22 March 1999Return made up to 01/10/98; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
22 July 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 July 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
25 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
25 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
14 November 1997Return made up to 01/10/97; change of members (8 pages)
14 November 1997Return made up to 01/10/97; change of members (8 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
25 September 1997Return made up to 01/10/95; full list of members (8 pages)
25 September 1997Return made up to 01/10/95; full list of members (8 pages)
22 September 1997Return made up to 01/10/96; no change of members (6 pages)
22 September 1997Return made up to 01/10/96; no change of members (6 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)