Diggle
Oldham
Lancashire
OL3 5PT
Director Name | Mr Peter Jackson Wright |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2001(79 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 192 High Barn Street Royton Oldham Lancashire OL2 6RW |
Secretary Name | Mr Ronald Stanley Mayo |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 June 2001(79 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Maple House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0JW |
Director Name | Mr Barry James Staines |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 4 Park Lane Crescent Henlow Bedfordshire SG16 6AS |
Director Name | Anthony Smee |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(71 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2001) |
Role | Managing Director |
Correspondence Address | 3 Kings Pond Close Dunton Biggleswade Bedfordshire SG18 8RQ |
Director Name | Mr Roger Edward Coghlan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(71 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 10 Furlay Close Letchworth Hertfordshire SG6 4YL |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Secretary Name | Mr Roger Edward Coghlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(71 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 10 Furlay Close Letchworth Hertfordshire SG6 4YL |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 1996) |
Role | Finance Director |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Director Name | Ian Ainsworth |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(74 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 78 Throckmorton Road Alcester Warwickshire B49 6QJ |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Mr Stephen Lee |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1998) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 2 Thorpe Lea Road Peterborough Cambridgeshire PE3 6BZ |
Director Name | Gavin Philip Crick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(77 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 76 Station Road Lingfield Surrey RH7 6DX |
Director Name | William Lascelles Hall |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(77 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Yew Tree Cottage Bradnocks Marsh Lane Hampton In Arden West Midlands B92 0LL |
Secretary Name | Mr David John Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2001) |
Role | Accountant |
Correspondence Address | Woodmans Cottage Blagdon Hill Taunton Somerset TA3 7SN |
Director Name | Mr Peter Daly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(78 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 April 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 98a Wembdon Hill Wembdon Somerset TA6 7PZ |
Director Name | Mr Robert Malcolm Gordon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Millholme Close Southam Leamington Spa Warwickshire CV47 1FQ |
Director Name | David Sidney Clarke Smith |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(78 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 8 Murrell Lane Stotford Hertfordshire SG5 4PP |
Director Name | Thomas Murdoch Mackie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(79 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 2001) |
Role | Managing Director |
Correspondence Address | Heathcote Westfield Lane, Middle Handley Sheffield South Yorkshire S21 5RY |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,252,000 |
Gross Profit | -£274,000 |
Net Worth | -£3,145,000 |
Cash | £1,568,000 |
Current Liabilities | £6,908,000 |
Latest Accounts | 30 June 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 30 April 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
22 February 2017 | Restoration by order of the court (3 pages) |
---|---|
22 February 2017 | Restoration by order of the court (3 pages) |
18 July 2005 | Dissolved (1 page) |
18 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (6 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Appointment of a voluntary liquidator (1 page) |
22 May 2002 | Statement of affairs (21 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: works road, letchworth, hertfordshire, SG6 1LS (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: works road letchworth hertfordshire SG6 1LS (1 page) |
1 March 2002 | Company name changed t h dixon LIMITED\certificate issued on 01/03/02 (2 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
14 September 2001 | Ad 13/06/01--------- £ si [email protected]=300 £ ic 662894/663194 (2 pages) |
10 September 2001 | Director resigned (1 page) |
6 September 2001 | Particulars of mortgage/charge (6 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
9 July 2001 | Ad 13/06/01--------- £ si [email protected]=300 £ ic 662594/662894 (2 pages) |
9 July 2001 | Auditor's resignation (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Accounts made up to 30 June 2000 (21 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2001 | Company name changed T.H.dixon and company,LIMITED\certificate issued on 02/05/01 (2 pages) |
6 March 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
27 October 2000 | Return made up to 05/10/00; full list of members
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
19 September 2000 | Accounts made up to 30 June 1999 (21 pages) |
3 May 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
3 November 1999 | Return made up to 18/09/99; full list of members
|
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
1 September 1999 | Resolutions
|
25 February 1999 | Accounts made up to 30 June 1998 (19 pages) |
14 January 1999 | Particulars of mortgage/charge (14 pages) |
24 November 1998 | Return made up to 05/10/98; full list of members
|
11 September 1998 | Auditor's resignation (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
29 October 1997 | Accounts made up to 30 June 1997 (17 pages) |
13 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
2 June 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
28 February 1997 | Accounts made up to 30 June 1996 (17 pages) |
25 October 1996 | Director resigned (1 page) |
18 October 1996 | Return made up to 05/10/96; no change of members
|
15 March 1996 | Accounts made up to 30 June 1995 (17 pages) |
23 October 1995 | Return made up to 05/10/95; full list of members (8 pages) |
3 July 1995 | Ad 31/05/95--------- £ si [email protected]=500000 £ ic 162594/662594 (2 pages) |
3 July 1995 | £ nc 175000/675000 31/05/95 (1 page) |
3 July 1995 | Resolutions
|
25 April 1995 | Accounts made up to 30 June 1994 (19 pages) |