Company NameFraser Dixon International Limited
Company StatusDissolved
Company Number01377840
CategoryPrivate Limited Company
Incorporation Date10 July 1978(45 years, 9 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFraser Stuart Dixon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(18 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 09 September 2008)
RoleCompany Director
Correspondence AddressTollit House Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameMrs Andrea Kieron Dixon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 17 September 2007)
RoleCompany Director
Correspondence AddressTollit House Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameMr Geoffrey Dixon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 1996)
RoleEngineer
Correspondence AddressTollit House Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameMr James Dixon
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 01 May 1990)
RoleChemical Engineer
Correspondence Address87 Wolviston Road
Billingham
Cleveland
TS23 2SF
Secretary NameMrs Andrea Kieron Dixon
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 17 September 2007)
RoleCompany Director
Correspondence AddressTollit House Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales

Location

Registered Address3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Net Worth-£50,673
Current Liabilities£51,285

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
22 April 2008Appointment terminated secretary andrea dixon (1 page)
22 April 2008Appointment terminated director andrea dixon (1 page)
8 March 2007Return made up to 26/02/07; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 March 2006Return made up to 26/02/06; full list of members (2 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
30 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 March 2004Return made up to 26/02/04; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
27 March 2003Return made up to 26/02/03; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 May 2002Return made up to 26/02/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 March 2001Return made up to 26/02/01; full list of members (6 pages)
4 October 2000Accounts made up to 30 September 1999 (11 pages)
7 June 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
14 September 1999Accounts made up to 30 September 1998 (11 pages)
7 April 1999Return made up to 28/02/99; full list of members (6 pages)
21 July 1998Accounts made up to 30 September 1997 (12 pages)
30 June 1998Return made up to 28/02/98; no change of members (4 pages)
14 April 1997Accounts made up to 30 September 1996 (11 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 July 1996Accounts made up to 30 September 1995 (13 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)