Wakefield
West Yorkshire
WF1 2SS
Director Name | Mr Ian Vogan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Chancery Lane Wakefield West Yorkshire WF1 2SS |
Secretary Name | Mr Ian Vogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.dixvogan.co.uk |
---|---|
Telephone | 01277 236246 |
Telephone region | Brentwood |
Registered Address | 2 Chancery Lane Wakefield West Yorkshire WF1 2SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | C.w. Dix 50.00% Ordinary |
---|---|
1000 at £1 | Ian Vogan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,511 |
Cash | £137 |
Current Liabilities | £123,626 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Director's details changed for Ian Vogan on 8 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Christopher William Dix on 8 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher William Dix on 8 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher William Dix on 8 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Ian Vogan on 8 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Ian Vogan on 8 December 2009 (2 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
26 April 2005 | Particulars of mortgage/charge (9 pages) |
26 April 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
13 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
14 December 2003 | Return made up to 08/12/03; full list of members
|
14 December 2003 | Return made up to 08/12/03; full list of members
|
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
18 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page) |
1 October 2001 | Total exemption small company accounts made up to 30 November 1999 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 1999 (5 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
12 February 2001 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
22 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
17 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Return made up to 08/12/98; full list of members
|
10 December 1998 | Return made up to 08/12/98; full list of members
|
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
8 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
30 September 1997 | Ad 01/09/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
30 September 1997 | Ad 01/09/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
3 January 1997 | Return made up to 08/12/96; full list of members
|
3 January 1997 | Return made up to 08/12/96; full list of members
|
23 September 1996 | Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page) |
23 September 1996 | Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 12 york place leeds LS1 2DS (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 12 york place leeds LS1 2DS (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | Incorporation (38 pages) |
8 December 1995 | Incorporation (38 pages) |