Company NameDixon Bate (Leeds) Limited
DirectorMyles William Dutton
Company StatusDissolved
Company Number02532583
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMyles William Dutton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleShop Manager & Director
Correspondence Address20 Bedford Court
Oakwood Lane
Leeds
LS8 2PL
Secretary NameJeremy David Ripton
NationalityBritish
StatusCurrent
Appointed04 September 1996(6 years after company formation)
Appointment Duration27 years, 8 months
RoleShop Manager
Correspondence Address20 Bedford Court
Oakwood Lane
Leeds
Yorkshire
LS8 2PL
Director NameBarbara Penelope Dixon Bate
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleDirector & Picture Framer
Correspondence AddressCurdlands Farm
Burwardsley
Chester
Cheshire
CH3 9NU
Wales
Secretary NameMyles William Dutton
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration5 years (resigned 04 September 1996)
RoleCompany Director
Correspondence AddressByatts East
Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameStuart James Dixon Bate
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address6 St Thomas Pathway
Chester
Cheshire
CH1 3LQ
Wales

Location

Registered AddressAireside House
24/26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 January 2001Dissolved (1 page)
13 October 2000Liquidators statement of receipts and payments (5 pages)
9 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 2000Liquidators statement of receipts and payments (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 28 queen victctoria street victoria quarter leeds LS1 6BE (1 page)
13 July 1999Statement of affairs (7 pages)
13 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 1999Appointment of a voluntary liquidator (1 page)
21 September 1998Return made up to 20/08/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 March 1997 (11 pages)
10 December 1997Return made up to 20/08/97; full list of members
  • 363(287) ‐ Registered office changed on 10/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1997Registered office changed on 04/12/97 from: 34-36 queen victoria street leeds LS1 6BE (1 page)
9 June 1997Full accounts made up to 31 March 1996 (12 pages)
18 September 1996Return made up to 20/08/96; no change of members
  • 363(287) ‐ Registered office changed on 18/09/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
12 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 September 1995Return made up to 20/08/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
(4 pages)