About

Registered Number: 03063224
Date of Incorporation: 01/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE

 

Based in Oxfordshire, Dixon Handley Marketing Ltd was registered on 01 June 1995, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Handley, Fay Dixon, Handley, Marjorie Bennett in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Fay Dixon 01 June 1995 - 1
Secretary Name Appointed Resigned Total Appointments
HANDLEY, Marjorie Bennett 01 June 1995 18 December 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 04 August 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 19 January 2017
CH01 - Change of particulars for director 21 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 15 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 14 June 2013
TM02 - Termination of appointment of secretary 20 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 07 June 2012
AD01 - Change of registered office address 15 May 2012
AD01 - Change of registered office address 28 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 29 June 2009
AAMD - Amended Accounts 25 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 01 September 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 10 June 1998
287 - Change in situation or address of Registered Office 22 April 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 05 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1995
288 - N/A 07 June 1995
NEWINC - New incorporation documents 01 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.