About

Registered Number: 03479007
Date of Incorporation: 10/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years ago)
Registered Address: 1 High Street, Thatcham, RG19 3JG,

 

Having been setup in 1997, Dixon Porter Ltd are based in Thatcham, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There is only one director listed for Dixon Porter Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENZIES-SMITH, Diana 17 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 03 April 2019
AD01 - Change of registered office address 28 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 16 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 13 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 12 June 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 15 December 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 12 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 20 December 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 30 November 1998
225 - Change of Accounting Reference Date 18 June 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
CERTNM - Change of name certificate 23 April 1998
MISC - Miscellaneous document 15 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
RESOLUTIONS - N/A 25 February 1998
RESOLUTIONS - N/A 25 February 1998
RESOLUTIONS - N/A 25 February 1998
RESOLUTIONS - N/A 25 February 1998
MEM/ARTS - N/A 25 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1998
NEWINC - New incorporation documents 10 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.