UKBizDB.co.uk

DEXION INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dexion International Limited. The company was founded 100 years ago and was given the registration number 00195736. The firm's registered office is in BIRMINGHAM. You can find them at Ernst & Young Llp, No 1 Colmore Square, Birmingham, . This company's SIC code is 2922 - Manufacture of lift & handling equipment.

Company Information

Name:DEXION INTERNATIONAL LIMITED
Company Number:00195736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1924
End of financial year:31 December 2002
Jurisdiction:England - Wales
Industry Codes:
  • 2922 - Manufacture of lift & handling equipment

Office Address & Contact

Registered Address:Ernst & Young Llp, No 1 Colmore Square, Birmingham, B4 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sell Close, Cheshunt, EN7 6XE

Secretary01 December 2009Active
Aker Asa, Fjordallen 16, PO BOX 1423 Vika, No - Oslo, Norway, 0250

Director01 December 2009Active
Aker Asa, Fjordallen 16, PO BOX 1423 Vika, No - Oslo, Norway,

Director01 December 2009Active
136 Eastmoor Park, Harpenden, AL5 1BP

Secretary10 February 1999Active
42 Northway, Hampstead Garden Suburb, London, NW3 5DR

Secretary14 July 2000Active
42 Northway, Hampstead Garden Suburb, London, NW3 5DR

Secretary-Active
Dormer House, Cumnor Hill, Oxford, OX2 9JA

Director01 September 2000Active
36 Rousebarn Lane, Croxley Green, Rickmansworth, WD3 3RL

Director17 January 1996Active
St Dunstans House, Mill Lane Monks, Risborough, HP27 9JE

Director15 September 1999Active
2636 Chesapeake Lane, Northbrook, Usa, 60062

Director20 July 1993Active
5 Hamilton Gardens, London, NW8 9PT

Director-Active
8 Hopping Lane, London, N1 2NU

Director19 March 2001Active
The Coach House, Church Street, Goldhanger, CM9 8AR

Director05 December 2001Active
Hvitveisstien 2, 1346 Gjettum, Norway,

Director20 October 2005Active
1 Meadway Park, Gerards Cross, SL9 7NN

Director27 January 1999Active
Vendla 53, Nesqya, Norway,

Director20 October 2005Active
48a Queens Road, Hertford, SG13 8BB

Director31 May 1995Active
142-146 Fishpool Street, St Albans, AL3 4RZ

Director31 October 1994Active
Valhallvn 4c, 3500 Honefoss, Norway,

Director13 November 2002Active
1 Tompkins Close, Aston Clinton, HP22 5WH

Director11 April 2001Active
Beethovenstrasse 4, 6312 Laubach, Germany,

Director26 February 1993Active
25 Clover Lane, Kingswinford, DY6 0DT

Director03 November 2000Active
Avej 20a, 3500 Vaerlose, Denmark, FOREIGN

Director14 July 2000Active
42 Northway, Hampstead Garden Suburb, London, NW3 5DR

Director03 September 2001Active
122 Taybridge Road, London, SW11 5PZ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2016-07-13Restoration

Restoration order of court.

Download
2015-04-14Gazette

Gazette dissolved compulsory.

Download
2014-12-30Gazette

Gazette notice compulsory.

Download
2014-07-30Insolvency

Liquidation voluntary arrangement completion.

Download
2014-02-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-02-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2012-01-25Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2011-02-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2010-11-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-11-18Insolvency

Legacy.

Download
2010-07-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-12-30Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2009-12-17Officers

Appoint person secretary company with name.

Download
2009-12-14Officers

Termination director company with name.

Download
2009-12-14Officers

Termination director company with name.

Download
2009-12-14Officers

Termination director company with name.

Download
2009-12-14Officers

Appoint person director company with name.

Download
2009-12-14Officers

Appoint person director company with name.

Download
2009-06-29Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-07-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-07-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2007-06-13Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2007-02-14Officers

Legacy.

Download
2006-06-30Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-10-31Officers

Legacy.

Download

Copyright © 2024. All rights reserved.