Company NameStrongpoint Limited
DirectorsJohn Dixon and Paul Jon Dixon
Company StatusDissolved
Company Number03750759
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NameStrongpoint Security Systems Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Green Lane
Halifax
West Yorkshire
HX4 8DB
Director NamePaul Jon Dixon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleIT Developer
Correspondence Address53 New Street
Golcar
Huddersfield
HD7 4DZ
Secretary NameJoanne Hinchcliffe
NationalityBritish
StatusCurrent
Appointed12 March 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address47 Green Lane
Halifax
West Yorkshire
HX4 8DB
Secretary NameVivienne Dixon
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Badger Brow
Meltham
Huddersfield
West Yorks
HD7 3LZ
Secretary NameJohn Dixon
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressHartley Royd Cottage
Luddenden
Halifax
HX2 6FN

Location

Registered AddressUnit 1b Dean Hey Country
Business Park Cragg Road
Mytholmroyd Halifax
West Yorkshire
HX7 5RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Financials

Year2014
Net Worth£10,170
Current Liabilities£116,341

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Completion of winding up (1 page)
10 March 2004Order of court to wind up (2 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Secretary's particulars changed (1 page)
13 June 2003Registered office changed on 13/06/03 from: unit 7 orchard business park scout road mytholmroyd hebden bridge west yorkshire HX7 5HX (1 page)
9 May 2003Return made up to 08/04/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 September 2002Secretary's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
2 July 2002Return made up to 08/04/02; full list of members (6 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (2 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
6 March 2001Company name changed strongpoint security systems lim ited\certificate issued on 06/03/01 (2 pages)
21 February 2001Registered office changed on 21/02/01 from: unit 1 newsome mills ruth street huddersfield west yorkshire HD4 6JF (1 page)
16 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2000Return made up to 08/04/00; full list of members (6 pages)
1 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 September 1999Particulars of mortgage/charge (3 pages)
27 April 1999Registered office changed on 27/04/99 from: unit 7 orchard business park scout road hebden bridge west yorkshire HX7 5HZ (1 page)
8 April 1999Incorporation (16 pages)