Company NameDIX Vogan Limited
Company StatusDissolved
Company Number03135634
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Christopher William Dix
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
Director NameMr Ian Vogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
Secretary NameMr Ian Vogan
NationalityBritish
StatusClosed
Appointed08 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.dixvogan.co.uk
Telephone01277 236246
Telephone regionBrentwood

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1C.w. Dix
50.00%
Ordinary
1000 at £1Ian Vogan
50.00%
Ordinary

Financials

Year2014
Net Worth£46,511
Cash£137
Current Liabilities£123,626

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,000
(4 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,000
(4 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,000
(4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Director's details changed for Ian Vogan on 8 December 2009 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Christopher William Dix on 8 December 2009 (2 pages)
4 January 2010Director's details changed for Christopher William Dix on 8 December 2009 (2 pages)
4 January 2010Director's details changed for Christopher William Dix on 8 December 2009 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Ian Vogan on 8 December 2009 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Ian Vogan on 8 December 2009 (2 pages)
29 December 2008Return made up to 08/12/08; full list of members (4 pages)
29 December 2008Return made up to 08/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 December 2006Return made up to 08/12/06; full list of members (2 pages)
22 December 2006Return made up to 08/12/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 December 2005Return made up to 08/12/05; full list of members (2 pages)
15 December 2005Return made up to 08/12/05; full list of members (2 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
13 December 2004Return made up to 08/12/04; full list of members (7 pages)
13 December 2004Return made up to 08/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 December 2003Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
(7 pages)
14 December 2003Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
(7 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 December 2002Return made up to 08/12/02; full list of members (7 pages)
24 December 2002Return made up to 08/12/02; full list of members (7 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 December 2001Return made up to 08/12/01; full list of members (6 pages)
18 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 November 2001Registered office changed on 13/11/01 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page)
13 November 2001Registered office changed on 13/11/01 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page)
1 October 2001Total exemption small company accounts made up to 30 November 1999 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 1999 (5 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
12 February 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
12 February 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
22 December 2000Return made up to 08/12/00; full list of members (6 pages)
22 December 2000Return made up to 08/12/00; full list of members (6 pages)
17 December 1999Return made up to 08/12/99; full list of members (6 pages)
17 December 1999Return made up to 08/12/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
10 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 January 1998Return made up to 08/12/97; full list of members (6 pages)
8 January 1998Return made up to 08/12/97; full list of members (6 pages)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
30 September 1997Ad 01/09/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 September 1997Ad 01/09/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
3 January 1997Return made up to 08/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 1997Return made up to 08/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 September 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
23 September 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 12 york place leeds LS1 2DS (1 page)
18 December 1995Registered office changed on 18/12/95 from: 12 york place leeds LS1 2DS (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995Incorporation (38 pages)
8 December 1995Incorporation (38 pages)