Intake Lane
Ossett
WF5 0RG
Director Name | Mr John Watson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 04 April 2023) |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mrs Alison Barbara Whitaker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 04 April 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr James Richard Whitaker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 04 April 2023) |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Secretary Name | Mrs Alison Barbara Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr Alan Watson Barraclough |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 May 2006) |
Role | Ironmonger |
Correspondence Address | Far End 200 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU |
Director Name | Mr Nigel Geoffrey Brook |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 August 2006) |
Role | Ironmonger |
Correspondence Address | The Spindles 146a New Road Middlestown Wakefield West Yorkshire WF4 4NU |
Director Name | Mr William Hall Watson |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 May 2006) |
Role | Ironmonger |
Correspondence Address | 105 Carlinghow Hill Batley West Yorkshire WF17 0AG |
Website | dixonhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 476166 |
Telephone region | Wakefield |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
19k at £1 | Alsion Barbara Whitaker 47.50% Ordinary |
---|---|
10k at £1 | James Simon Watson 25.00% Ordinary |
10k at £1 | John Watson 25.00% Ordinary |
1000 at £1 | James Richard Whitaker 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,347,517 |
Cash | £32,024 |
Current Liabilities | £39,629 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 October 2011 | Delivered on: 5 November 2011 Persons entitled: The Council of the Borough of Kirklees Classification: Legal charge Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 490 huddersfield road ravensthorpe dewsbury west yorkshire. Outstanding |
---|---|
4 November 1970 | Delivered on: 4 November 1970 Classification: Series of debentures Outstanding |
4 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 November 2021 | Registered office address changed from 198 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 November 2021 (2 pages) |
5 November 2021 | Appointment of a voluntary liquidator (3 pages) |
5 November 2021 | Declaration of solvency (5 pages) |
5 November 2021 | Resolutions
|
19 October 2021 | Satisfaction of charge 1 in full (1 page) |
19 October 2021 | Satisfaction of charge 2 in full (1 page) |
13 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 August 2020 | Registered office address changed from Grafton Street Bradford Road Batley West Yorkshire WF17 6AR to 198 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU on 4 August 2020 (1 page) |
18 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
3 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
14 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 June 2014 | Company name changed dixon hall & company LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Change of name notice (2 pages) |
5 June 2014 | Change of name notice (2 pages) |
5 June 2014 | Company name changed dixon hall & company LIMITED\certificate issued on 05/06/14
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 April 2014 | Registered office address changed from Grafton Street Bradford Road Batley Yorks WF17 6LG on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Grafton Street Bradford Road Batley Yorks WF17 6LG on 23 April 2014 (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register(s) moved to registered office address (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 March 2011 | Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr James Richard Whitaker on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (1 page) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Director's details changed for Mr John Watson on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr James Simon Watson on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr James Simon Watson on 4 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Secretary's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (1 page) |
7 March 2011 | Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (2 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Director's details changed for Mr James Richard Whitaker on 4 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Mr John Watson on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Watson on 4 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (1 page) |
7 March 2011 | Director's details changed for Mr James Richard Whitaker on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr James Simon Watson on 4 March 2011 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 March 2010 | Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr James Richard Whitaker on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Watson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr James Simon Watson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr James Simon Watson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Watson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr James Richard Whitaker on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr James Richard Whitaker on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Watson on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr James Simon Watson on 4 March 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
7 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 September 2006 | £ ic 45000/40000 15/08/06 £ sr 5000@1=5000 (2 pages) |
5 September 2006 | £ ic 45000/40000 15/08/06 £ sr 5000@1=5000 (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (4 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (10 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (10 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
16 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 February 2004 | Return made up to 04/03/04; full list of members
|
24 February 2004 | Return made up to 04/03/04; full list of members
|
23 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
23 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 February 2003 | Return made up to 04/03/03; full list of members (10 pages) |
28 February 2003 | Return made up to 04/03/03; full list of members (10 pages) |
18 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
6 March 2002 | Return made up to 04/03/02; full list of members (9 pages) |
6 March 2002 | Return made up to 04/03/02; full list of members (9 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 May 2001 | Return made up to 04/03/01; full list of members (9 pages) |
4 May 2001 | Return made up to 04/03/01; full list of members (9 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (9 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (9 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 March 1999 | Return made up to 04/03/99; full list of members (7 pages) |
2 March 1999 | Return made up to 04/03/99; full list of members (7 pages) |
14 April 1998 | Return made up to 04/03/98; no change of members (6 pages) |
14 April 1998 | Return made up to 04/03/98; no change of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
27 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
17 April 1997 | Return made up to 04/03/97; no change of members (6 pages) |
17 April 1997 | Return made up to 04/03/97; no change of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
7 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
22 March 1995 | Return made up to 04/03/95; no change of members (8 pages) |
22 March 1995 | Return made up to 04/03/95; no change of members (8 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |