About

Registered Number: 04809586
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 56 Stanningley Road, Upper Armley, Leeds, West Yorkshire, LS12 2QS

 

Dixon Techno Ltd was founded on 24 June 2003 and has its registered office in Leeds in West Yorkshire, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHILLITO, David George 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MAXWELL, Ellana Jackleen 01 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 23 February 2017
CS01 - N/A 12 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 17 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.