About

Registered Number: 00460740
Date of Incorporation: 02/11/1948 (75 years and 6 months ago)
Company Status: Liquidation
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Illford, Essex, IG6 3TU

 

Having been setup in 1948, Dixons Surgical Instruments Ltd has its registered office in Illford, it has a status of "Liquidation". The organisation is registered for VAT. The companies directors are listed as Dixon, James Philip, Dixon, Joan Martha, Dixon, John Peter, Dixon, Julie at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, James Philip 25 June 2004 - 1
DIXON, Joan Martha N/A - 1
DIXON, John Peter N/A - 1
DIXON, Julie N/A 17 April 2004 1

Filing History

Document Type Date
LIQ03 - N/A 29 November 2019
LIQ03 - N/A 12 December 2018
AD01 - Change of registered office address 24 November 2017
LIQ02 - N/A 22 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2017
CS01 - N/A 28 September 2017
MR01 - N/A 03 August 2017
AA - Annual Accounts 08 June 2017
MR01 - N/A 26 November 2016
MR04 - N/A 16 November 2016
MR04 - N/A 16 November 2016
MR04 - N/A 16 November 2016
MR04 - N/A 16 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 25 May 2016
RESOLUTIONS - N/A 06 April 2016
AA01 - Change of accounting reference date 05 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 20 April 2015
MR01 - N/A 22 October 2014
MR01 - N/A 14 October 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 26 February 2014
MR01 - N/A 07 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 27 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 September 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 30 September 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 15 September 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 04 October 1994
288 - N/A 08 February 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 06 October 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 16 October 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
395 - Particulars of a mortgage or charge 08 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
287 - Change in situation or address of Registered Office 03 March 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
288 - N/A 19 August 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

A registered charge 23 November 2016 Outstanding

N/A

A registered charge 17 October 2014 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

Legal charge 21 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.