Company NameShaun Dixon Services Limited
Company StatusDissolved
Company Number04992930
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date16 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBernadette Theresa Dixon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTaymers House
Barton Road
Silsoe
Bedfordshire
MK45 4QP
Secretary NameMr Shaun Dixon
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaymer House
Barton Road
Silsoe
Bedfordshire
MK45 4QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.shaun-dixon.com

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,780
Cash£33,472
Current Liabilities£73,410

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2019Final Gazette dissolved following liquidation (1 page)
16 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
22 March 2018Liquidators' statement of receipts and payments to 27 February 2018 (14 pages)
20 March 2017Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 20 March 2017 (2 pages)
16 March 2017Statement of affairs with form 4.19 (6 pages)
16 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
(1 page)
16 March 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Statement of affairs with form 4.19 (6 pages)
16 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
(1 page)
19 December 2016Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 19 December 2016 (1 page)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 December 2016Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 19 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 December 2009Director's details changed for Bernadette Theresa Dixon on 11 December 2009 (2 pages)
31 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Bernadette Theresa Dixon on 11 December 2009 (2 pages)
31 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 January 2009Return made up to 11/12/08; full list of members (3 pages)
24 January 2009Return made up to 11/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Return made up to 11/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2008Return made up to 11/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2007Return made up to 11/12/06; full list of members (6 pages)
25 January 2007Return made up to 11/12/06; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Amended accounts made up to 31 December 2004 (5 pages)
11 August 2006Amended accounts made up to 31 December 2004 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 December 2005Return made up to 11/12/05; full list of members (6 pages)
6 December 2005Return made up to 11/12/05; full list of members (6 pages)
11 February 2005Return made up to 11/12/04; full list of members (6 pages)
11 February 2005Return made up to 11/12/04; full list of members (6 pages)
9 January 2004Ad 11/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Ad 11/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
11 December 2003Incorporation (16 pages)
11 December 2003Incorporation (16 pages)