SL DIXON UTILITIES LTD
TARLETON SL DIXONS UTILITIES LTD

Hellopages » Lancashire » West Lancashire » PR4 6UR

Company number 07804436
Status Liquidation
Incorporation Date 10 October 2011
Company Type Private Limited Company
Address 34 CHURCH ROAD, TARLETON, PR4 6UR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 13 Recreation Way Kemsley Sittingbourne Kent ME10 2rd to 34 Church Road Tarleton PR4 6UR on 1 August 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13 . The most likely internet sites of SL DIXON UTILITIES LTD are www.sldixonutilities.co.uk, and www.sl-dixon-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Sl Dixon Utilities Ltd is a Private Limited Company. The company registration number is 07804436. Sl Dixon Utilities Ltd has been working since 10 October 2011. The present status of the company is Liquidation. The registered address of Sl Dixon Utilities Ltd is 34 Church Road Tarleton Pr4 6ur. . DIXON, Stephen Luke is a Director of the company. Director DIXON, Victoria Marie has been resigned. Director DIXON, Victoria Marie has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
DIXON, Stephen Luke
Appointed Date: 10 October 2011
46 years old

Resigned Directors

Director
DIXON, Victoria Marie
Resigned: 31 March 2016
Appointed Date: 10 October 2011
41 years old

Director
DIXON, Victoria Marie
Resigned: 10 October 2011
Appointed Date: 10 October 2011
41 years old

SL DIXON UTILITIES LTD Events

01 Aug 2016
Registered office address changed from 13 Recreation Way Kemsley Sittingbourne Kent ME10 2rd to 34 Church Road Tarleton PR4 6UR on 1 August 2016
27 Jul 2016
Appointment of a voluntary liquidator
27 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13

27 Jul 2016
Statement of affairs with form 4.19
20 Apr 2016
Termination of appointment of Victoria Marie Dixon as a director on 31 March 2016
...
... and 11 more events
18 Oct 2011
Company name changed sl dixons utilities LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution

17 Oct 2011
Director's details changed for Victoria Marie Dixon on 10 October 2011
17 Oct 2011
Appointment of Victoria Marie Dixon as a director
17 Oct 2011
Termination of appointment of Victoria Dixon as a director
10 Oct 2011
Incorporation

SL DIXON UTILITIES LTD Charges

18 September 2015
Charge code 0780 4436 0001
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…