DIXLAW LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 01372258
Status Liquidation
Incorporation Date 7 June 1978
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Liquidators statement of receipts and payments to 6 November 2016; Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 22 April 2016; Liquidators statement of receipts and payments to 6 November 2015. The most likely internet sites of DIXLAW LIMITED are www.dixlaw.co.uk, and www.dixlaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Dixlaw Limited is a Private Limited Company. The company registration number is 01372258. Dixlaw Limited has been working since 07 June 1978. The present status of the company is Liquidation. The registered address of Dixlaw Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . HORLER, James Roderic Charles is a Secretary of the company. DAVIS, Sarah Jane is a Director of the company. HORLER, James Roderic Charles is a Director of the company. PREST, Mark Douglas is a Director of the company. Secretary PEARSON, Patricia has been resigned. Secretary ROBINSON, Richard Macleod has been resigned. Director EASTWOOD, Hazel Anne has been resigned. Director PARRY, David Johnston has been resigned. Director ROBINSON, Richard Macleod has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
HORLER, James Roderic Charles
Appointed Date: 31 March 2006

Director
DAVIS, Sarah Jane
Appointed Date: 08 June 2005
72 years old

Director
HORLER, James Roderic Charles
Appointed Date: 08 June 2005
58 years old

Director
PREST, Mark Douglas
Appointed Date: 08 September 1995
65 years old

Resigned Directors

Secretary
PEARSON, Patricia
Resigned: 31 March 2001

Secretary
ROBINSON, Richard Macleod
Resigned: 31 March 2006
Appointed Date: 01 April 2001

Director
EASTWOOD, Hazel Anne
Resigned: 01 June 2014
Appointed Date: 01 May 1995
72 years old

Director
PARRY, David Johnston
Resigned: 22 March 1998
84 years old

Director
ROBINSON, Richard Macleod
Resigned: 31 March 2006
86 years old

DIXLAW LIMITED Events

21 Dec 2016
Liquidators statement of receipts and payments to 6 November 2016
22 Apr 2016
Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 22 April 2016
04 Jan 2016
Liquidators statement of receipts and payments to 6 November 2015
06 Jan 2015
Purchase of own shares.
12 Dec 2014
Purchase of own shares.
...
... and 90 more events
23 Feb 1988
Return made up to 31/12/87; full list of members

12 Jun 1987
Accounts for a small company made up to 30 April 1986

29 Dec 1986
Accounts for a small company made up to 30 April 1985

29 Dec 1986
Return made up to 18/12/86; full list of members

07 Jun 1978
Incorporation