Company NameDixon & Stell Limited
Company StatusDissolved
Company Number00163135
CategoryPrivate Limited Company
Incorporation Date22 January 1920(104 years, 4 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Louise Elizabeth Bell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(86 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 29 May 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Todley Hall
Todley Hall Road Laycock
Keighley
West Yorkshire
BD22 0QB
Director NameMrs Joan Dixon
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(71 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressBeech Hill House
Carleton
Skipton
North Yorkshire
Director NameMr John Harold Dixon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(71 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1995)
RolePrinter
Correspondence AddressBeech Hill House
Carleton
Skipton
North Yorkshire
Director NameMr Alan Henry Markham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(71 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 July 2006)
RoleSecretary
Correspondence AddressPoppy Cottage
Hollin Hall Trawden
Colne
Lancs
BB8 8SS
Secretary NameMr Alan Henry Markham
NationalityBritish
StatusResigned
Appointed12 March 1991(71 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressPoppy Cottage
Hollin Hall Trawden
Colne
Lancs
BB8 8SS
Director NameJosephine Markham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(75 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2005)
RoleSales & Marketing Manager
Correspondence AddressPoppy Cottage Hollin Hall
Trawden
Colne
Lancashire
BB8 8SS
Director NameMr Andrew Christopher Hobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(85 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Secretary NameLouise Elizabeth Bell
NationalityBritish
StatusResigned
Appointed01 September 2005(85 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressBarn House
Todley Hall Laycock
Keighley
West Yorkshire
BD22 0QB
Secretary NameMr Andrew Christopher Hobson
NationalityBritish
StatusResigned
Appointed14 March 2006(86 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF

Location

Registered AddressOffice 6, Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 145,600
(4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Director's details changed for Louise Elizabeth Bell on 12 March 2010 (2 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
16 March 2009Appointment terminated secretary andrew hobson (1 page)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Appointment terminated director andrew hobson (1 page)
23 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
7 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
27 April 2007Registered office changed on 27/04/07 from: E1/E2, royd way keighley west yorkshire BD21 3LG (1 page)
27 April 2007Return made up to 12/03/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
8 August 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Resolutions
  • RES13 ‐ Re apt dir 13/07/06
(1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
21 March 2006Location of debenture register (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Return made up to 12/03/06; full list of members (4 pages)
21 March 2006Registered office changed on 21/03/06 from: 21/25 main street cross hills keighley west yorkshire BD20 8TX (1 page)
21 February 2006Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
6 October 2005New director appointed (5 pages)
19 September 2005New secretary appointed (2 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
6 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 2004Full accounts made up to 31 December 2003 (18 pages)
6 May 2003Full accounts made up to 31 December 2002 (18 pages)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
6 September 2002Full accounts made up to 31 December 2001 (17 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (17 pages)
22 March 2001Return made up to 12/03/01; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (19 pages)
29 March 2000Return made up to 12/03/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (19 pages)
20 April 1999Return made up to 12/03/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
14 April 1998Return made up to 12/03/98; no change of members (4 pages)
1 April 1997Return made up to 12/03/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (10 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
24 May 1996Return made up to 12/03/96; full list of members (6 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
25 August 1995Ad 10/05/95--------- £ si 130000@1=130000 £ ic 5600/135600 (2 pages)
19 May 1995Particulars of mortgage/charge (14 pages)
2 May 1995£ nc 10000/250000 19/04/95 (1 page)
2 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 April 1995Return made up to 12/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)