Company NameDixon Techno Ltd
Company StatusDissolved
Company Number04809586
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David George Shillito
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 week after company formation)
Appointment Duration13 years, 11 months (closed 23 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Stanningley Road
Leeds
LS12 2QS
Secretary NameEllana Jackleen Maxwell
NationalityBritish
StatusClosed
Appointed01 July 2003(1 week after company formation)
Appointment Duration13 years, 11 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address56 Stanningley Road
Leeds
West Yorkshire
LS12 2QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedixontechno.com

Location

Registered Address56 Stanningley Road
Upper Armley
Leeds
West Yorkshire
LS12 2QS
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

1 at £1David George Shillito
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,812
Current Liabilities£1,144

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 2017Application to strike the company off the register (3 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
17 April 2016Micro company accounts made up to 30 June 2015 (6 pages)
17 April 2016Micro company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Director's details changed for David George Shillito on 24 June 2010 (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for David George Shillito on 24 June 2010 (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 24/06/09; full list of members (3 pages)
13 July 2009Return made up to 24/06/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Return made up to 24/06/08; full list of members (3 pages)
12 August 2008Return made up to 24/06/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 July 2007Return made up to 24/06/07; no change of members (6 pages)
13 July 2007Return made up to 24/06/07; no change of members (6 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 September 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2006Registered office changed on 15/02/06 from: wira house, ring road west park leeds LS16 6EB (1 page)
15 February 2006Registered office changed on 15/02/06 from: wira house, ring road west park leeds LS16 6EB (1 page)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 24/06/05; full list of members (2 pages)
30 June 2005Return made up to 24/06/05; full list of members (2 pages)
18 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 August 2004Return made up to 24/06/04; full list of members (6 pages)
16 August 2004Return made up to 24/06/04; full list of members (6 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
24 June 2003Incorporation (9 pages)
24 June 2003Incorporation (9 pages)