Company NameDixon-Brookes Limited
Company StatusDissolved
Company Number02507844
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)
Dissolution Date6 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(2 years after company formation)
Appointment Duration17 years, 1 month (closed 06 July 2009)
RoleManaging Director
Correspondence Address47 Green Lane
Halifax
West Yorkshire
HX4 8DB
Director NameDavid John Brinkhurst
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(9 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 06 July 2009)
RoleSales Director
Correspondence Address4 Alwen Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2SJ
Secretary NameJoanne Hinchcliffe
NationalityBritish
StatusClosed
Appointed12 March 2002(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2009)
RoleAccountant
Correspondence Address47 Green Lane
Halifax
West Yorkshire
HX4 8DB
Director NameJoanne Hinchcliffe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 06 July 2009)
RoleAccountant
Correspondence Address47 Green Lane
Halifax
West Yorkshire
HX4 8DB
Director NameGlenn Brookes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration-1 years, 12 months (resigned 31 May 1992)
RoleSite Supervisor
Correspondence Address23 Meadowgate Vale
Lofthouse
Wakefield
West Yorkshire
WF3 3SP
Director NamePhilip Brookes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration-1 years, 12 months (resigned 31 May 1992)
RoleSite Supervisor
Correspondence Address9 Moorfield Terrace
Yeadon
Leeds
West Yorkshire
LS19 7TB
Secretary NameVivienne Dixon
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address3 Badger Brow
Meltham
Huddersfield
West Yorks
HD7 3LZ
Director NameIan Stuart Groves
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 February 2003)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Springfield Road
Baildon
Bradford
West Yorkshire
BD17 5LX
Director NamePaul Jon Dixon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address53 New Street
Golcar
Huddersfield
HD7 4DZ
Secretary NameJohn Dixon
NationalityBritish
StatusResigned
Appointed09 October 2001(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressHartley Royd Cottage
Luddenden
Halifax
HX2 6FN

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£320
Current Liabilities£291,088

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
16 January 2009Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Form 1.3 - p/end 5.8.04 (final) (2 pages)
10 August 2004Form 1.4/volarr complete (case 1 (6 pages)
19 July 2004Form 1.3 for period end 16.6.04 (2 pages)
16 December 2003Appointment of a voluntary liquidator (1 page)
16 December 2003Statement of affairs (8 pages)
16 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2003Registered office changed on 02/12/03 from: unit 1B dean hey country business park cragg road mytholmroyd halifax HX7 5RU (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
18 August 2003Annualreport for 1.3 p/e 16.6.03 (5 pages)
28 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/03
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 June 2003Form 1.3 p/end 16.6.03 (case 1) (3 pages)
13 June 2003Registered office changed on 13/06/03 from: unit 7 orchard business park scout road mytholmroyd, halifax HX7 5HZ (1 page)
27 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
3 September 2002Secretary's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
4 July 2002Form 1.1/voluntary arrangement (7 pages)
2 July 2002Return made up to 01/06/02; full list of members (8 pages)
30 May 2002Order of revocation or suspension of voluntary arrangement (4 pages)
10 April 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary's particulars changed (1 page)
15 October 2001New secretary appointed (2 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Return made up to 01/06/00; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 01/06/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 June 1998Return made up to 01/06/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 June 1997Return made up to 01/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 July 1996Return made up to 01/06/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 October 1995New director appointed (2 pages)
27 June 1995Return made up to 01/06/95; no change of members (4 pages)