Intake Lane
Ossett
WF5 0RG
Secretary Name | Mr James Simon Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 09 September 2022) |
Role | Ironmonger |
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 | 30 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 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 | 30 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 04 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 | 30 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 May 2006) |
Role | Ironmonger |
Correspondence Address | 105 Carlinghow Hill Batley West Yorkshire WF17 0AG |
Director Name | Mr James Simon Watson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 02 April 2020) |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | Grafton Street Batley West Yorkshire WF17 6AR |
Director Name | Mrs Alison Barbara Whitaker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 02 April 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Grafton Street Batley West Yorkshire WF17 6AR |
Director Name | Mr James Richard Whitaker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(34 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 02 April 2020) |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | Grafton Street Batley West Yorkshire WF17 6AR |
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 |
2k at £1 | Mr James Richard Whitaker 7.89% Ordinary |
---|---|
1.4k at £1 | Coates Of Batley LTD 5.33% Ordinary |
10k at £1 | Mrs Alison Barbara Whitaker 39.45% Ordinary |
6k at £1 | John Watson 23.67% Ordinary |
6k at £1 | Mr James Simon Watson 23.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,614 |
Cash | £1,046 |
Current Liabilities | £212,196 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 February 1983 | Delivered on: 14 March 1983 Satisfied on: 10 April 2014 Persons entitled: The Trustees of the Dixon Hall and Co LTD Pension Scheme Classification: Legal charge Secured details: £100,000. Particulars: F/H - land containing 3,350 sq. Yds situate in calder vale road, wakefield west yorks, together with the buildings erected thereon. Fully Satisfied |
---|---|
28 February 1983 | Delivered on: 14 March 1983 Satisfied on: 10 April 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 3,350 sq. Yds or thereabouts situate in calder vale road, wakefield, W. yorks. Together with the buildings erected thereon. Fully Satisfied |
9 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2022 | Return of final meeting in a members' voluntary winding up (16 pages) |
24 May 2021 | Liquidators' statement of receipts and payments to 8 April 2021 (12 pages) |
6 May 2020 | Registered office address changed from Grafton Street Batley West Yorkshire WF17 6AR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 May 2020 (2 pages) |
28 April 2020 | Appointment of a voluntary liquidator (3 pages) |
28 April 2020 | Resolutions
|
28 April 2020 | Declaration of solvency (5 pages) |
3 April 2020 | Termination of appointment of James Richard Whitaker as a director on 2 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Alison Barbara Whitaker as a director on 2 April 2020 (1 page) |
3 April 2020 | Termination of appointment of James Simon Watson as a director on 2 April 2020 (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 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) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
17 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire (1 page) |
17 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire (1 page) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 April 2014 | Satisfaction of charge 2 in full (1 page) |
10 April 2014 | Satisfaction of charge 1 in full (1 page) |
10 April 2014 | Satisfaction of charge 1 in full (1 page) |
10 April 2014 | Satisfaction of charge 2 in full (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 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) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr James Simon Watson on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Alison Barbara Whitaker on 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr James Simon Watson on 31 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr James Simon Watson on 31 July 2010 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Mr John Watson on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Watson on 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr James Simon Watson on 31 July 2010 (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Mr James Richard Whitaker on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr James Richard Whitaker on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Alison Barbara Whitaker on 31 July 2010 (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) |
31 July 2009 | Return made up to 31/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (5 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) |
31 July 2008 | Return made up to 31/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
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) |
18 August 2006 | £ ic 28350/25350 04/08/06 £ sr 3000@1=3000 (1 page) |
18 August 2006 | £ ic 28350/25350 04/08/06 £ sr 3000@1=3000 (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (4 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) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (11 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (11 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 October 2003 | Return made up to 31/07/03; full list of members
|
9 October 2003 | Return made up to 31/07/03; full list of members
|
23 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 July 2002 | Return made up to 31/07/02; full list of members
|
26 July 2002 | Return made up to 31/07/02; full list of members
|
17 August 2001 | Return made up to 31/07/01; full list of members (10 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (10 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
16 November 2000 | Resolutions
|
7 August 2000 | Return made up to 31/07/00; full list of members (10 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (10 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 August 1999 | Return made up to 30/07/99; change of members (8 pages) |
20 August 1999 | Return made up to 30/07/99; change of members (8 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) |
6 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
6 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
27 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
4 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
13 August 1996 | Return made up to 30/07/96; no change of members (6 pages) |
13 August 1996 | Return made up to 30/07/96; no change of members (6 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) |
9 August 1995 | Return made up to 30/07/95; full list of members
|
9 August 1995 | Return made up to 30/07/95; full list of members
|
10 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |