Company NameDixon & Heydorn Limited
Company StatusDissolved
Company Number00063312
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Frederick Heydorn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harbour Cottages
High Street, Bosham
Chichester
West Sussex
PO18 8LR
Director NameMrs Ann Mallet
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 09 May 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address34 Willowhayne Avenue
East Preston
West Sussex
BN16 1PL
Secretary NameMrs Ann Mallet
NationalityBritish
StatusClosed
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Willowhayne Avenue
East Preston
West Sussex
BN16 1PL
Director NameSusan Kilshaw
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration22 years, 4 months (closed 09 May 2019)
RoleHousewife
Country of ResidenceAustralia
Correspondence Address10 Regency Circuit
Tuncurry
Nsw 2428
Director NameMr Frederick Trevett Heydorn
Date of BirthMay 1909 (Born 115 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 May 2005)
RoleRetired
Correspondence Address111 Plaistow Lane
Bromley
Kent
BR1 3AR
Director NameMiss Ada Lilian Webb
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 January 2005)
RoleRetired
Correspondence Address26 Nibthwaite Road
Harrow
Middlesex
HA1 1TA

Contact

Telephone020 82900349
Telephone regionLondon

Location

Registered AddressPrincess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

15.2k at £1Ann Mallet
31.52%
Ordinary
1.8k at £1Miss Anthea Gaukroger
3.63%
Ordinary
1.7k at £1Michael Webb
3.58%
Ordinary
12.9k at £1Susan Kilshaw
26.75%
Ordinary
12.9k at £1David Frederick Heydorn
26.74%
Ordinary
1.2k at £1Mrs Anna Du Toit
2.49%
Ordinary
1.2k at £1Mrs Elizabeth Mandy
2.49%
Ordinary
750 at £1Travis Perkins
1.56%
Ordinary
300 at £1Carl Frederick Arthur Heydorn
0.62%
Ordinary
300 at £1Edward David Heydorn
0.62%
Ordinary

Financials

Year2014
Net Worth£1,211,779
Cash£54,102
Current Liabilities£13,332

Accounts

Latest Accounts19 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End19 April

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a members' voluntary winding up (13 pages)
28 June 2018Registered office address changed from 34 Willowhayne Avenue East Preston West Sussex BN16 1PL to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 28 June 2018 (2 pages)
26 June 2018Declaration of solvency (6 pages)
26 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-12
(1 page)
26 June 2018Appointment of a voluntary liquidator (3 pages)
9 May 2018Total exemption full accounts made up to 19 April 2018 (10 pages)
9 May 2018Previous accounting period shortened from 31 December 2018 to 19 April 2018 (1 page)
24 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2017Notification of Ann Mallet as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
31 July 2017Notification of David Frederick Heydorn as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Susan Kilshaw as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Ann Mallet as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
31 July 2017Notification of Susan Kilshaw as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of David Frederick Heydorn as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 48,200
(7 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 48,200
(7 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 48,200
(7 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 48,200
(7 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 48,200
(7 pages)
23 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 48,200
(7 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(7 pages)
17 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Purchase of own shares. (3 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 September 2010Director's details changed for Susan Kilshaw on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Susan Kilshaw on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mrs Ann Mallet on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Susan Kilshaw on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mrs Ann Mallet on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mrs Ann Mallet on 1 October 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 September 2009Return made up to 22/06/09; full list of members (8 pages)
7 September 2009Return made up to 22/06/09; full list of members (8 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 September 2008Return made up to 22/06/08; full list of members (9 pages)
30 September 2008Return made up to 22/06/08; full list of members (9 pages)
29 September 2008Director and secretary's change of particulars / ann mallet / 28/01/2008 (1 page)
29 September 2008Director and secretary's change of particulars / ann mallet / 28/01/2008 (1 page)
21 February 2008Registered office changed on 21/02/08 from: abbey grange works hertford road barking essex IG11 8BL (1 page)
21 February 2008Registered office changed on 21/02/08 from: abbey grange works hertford road barking essex IG11 8BL (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 September 2007Return made up to 22/06/07; full list of members (10 pages)
21 September 2007Return made up to 22/06/07; full list of members (10 pages)
25 September 2006Return made up to 22/06/06; full list of members (11 pages)
25 September 2006Return made up to 22/06/06; full list of members (11 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/07/05
(13 pages)
11 July 2005Registered office changed on 11/07/05 from: abbey grange works hertford road barking essex IG11 8BL (1 page)
11 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/07/05
(13 pages)
11 July 2005Registered office changed on 11/07/05 from: abbey grange works hertford road barking essex IG11 8BL (1 page)
12 July 2004Return made up to 22/06/04; full list of members (13 pages)
12 July 2004Return made up to 22/06/04; full list of members (13 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 August 2003Return made up to 22/06/03; full list of members (13 pages)
19 August 2003Return made up to 22/06/03; full list of members (13 pages)
29 July 2002Return made up to 22/06/02; full list of members (15 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 July 2002Return made up to 22/06/02; full list of members (15 pages)
2 October 2001Registered office changed on 02/10/01 from: abbey grange works hertford rd. Barking essex IG11 8BL (1 page)
2 October 2001Registered office changed on 02/10/01 from: abbey grange works hertford rd. Barking essex IG11 8BL (1 page)
25 September 2001Return made up to 22/06/01; full list of members (16 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 September 2001Return made up to 22/06/01; full list of members (16 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 August 2000Return made up to 22/06/00; full list of members (13 pages)
17 August 2000Full accounts made up to 31 December 1999 (10 pages)
17 August 2000Full accounts made up to 31 December 1999 (10 pages)
17 August 2000Return made up to 22/06/00; full list of members (13 pages)
6 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1998Return made up to 22/06/98; no change of members (6 pages)
5 August 1998Return made up to 22/06/98; no change of members (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (10 pages)
31 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
6 August 1997Return made up to 22/06/97; full list of members (7 pages)
6 August 1997Return made up to 22/06/97; full list of members (7 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
27 October 1996Full accounts made up to 31 December 1995 (11 pages)
27 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 June 1996Return made up to 22/06/96; full list of members (7 pages)
28 June 1996Return made up to 22/06/96; full list of members (7 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
19 July 1995Return made up to 22/06/95; full list of members (10 pages)
19 July 1995Return made up to 22/06/95; full list of members (10 pages)
21 September 1994Full accounts made up to 31 December 1993 (14 pages)
29 July 1993Full accounts made up to 31 December 1992 (8 pages)
3 September 1992Full accounts made up to 31 December 1991 (9 pages)
5 July 1991Full accounts made up to 31 December 1990 (9 pages)
21 August 1990Full accounts made up to 31 December 1989 (11 pages)
4 July 1989Full accounts made up to 31 December 1988 (12 pages)
30 September 1988Accounts made up to 31 December 1987 (12 pages)
23 September 1987Accounts made up to 31 December 1986 (12 pages)
28 July 1986Full accounts made up to 31 December 1985 (13 pages)
16 May 1983Accounts made up to 31 December 1982 (10 pages)
16 May 1983Accounts made up to 31 December 1982 (10 pages)
14 February 1944Articles of association (31 pages)
14 February 1944Articles of association (31 pages)
13 December 1901Incorporation (32 pages)
13 December 1901Incorporation (32 pages)