Company NameDixon Law Limited
Company StatusDissolved
Company Number05340788
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date25 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Colin Peter Dixon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrook Lodge
21 Grove Road
Ilkley
West Yorkshire
LS29 9PD
Secretary NameJane Anne Dixon
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Lodge
21 Grove Road
Ilkley
West Yorkshire
LS29 9PD
Director NameStephanie Anne Connor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 13 February 2007)
RoleSolicitor
Correspondence Address9 Herbert Street
Saltaire
Shipley
West Yorkshire
BD18 4QH
Director NameRobert Anthony Kelly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address72 Castlegrove Avenue
Headingley
Leeds
West Yorkshire
LS6 4BS
Director NameBaljinder Hayre
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Strangford Court
Bradford
West Yorkshire
BD10 9TJ
Director NameKelly Anne Fleming
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Saw Mill Yard
The Round Foundry Holbeck Village
Leeds
West Yorkshire
LS11 5WH
Director NameMathew Brian Haynes
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Saw Mill Yard
The Foundry Holbeck Village Holbeck
Leeds
West Yorkshire
LS11 5WH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedixonlaw.co.uk
Telephone0113 2042470
Telephone regionLeeds

Location

Registered Address28 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£122,785
Cash£365,189
Current Liabilities£470,415

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2018Final Gazette dissolved following liquidation (1 page)
24 November 2017Deferment of dissolution (voluntary) (1 page)
24 November 2017Deferment of dissolution (voluntary) (1 page)
25 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
25 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
30 June 2017Liquidators' statement of receipts and payments to 9 September 2016 (11 pages)
30 June 2017Liquidators' statement of receipts and payments to 9 September 2016 (11 pages)
23 March 2016Registered office address changed from 8 Saw Mill Yard the Round Foundry Holbeck Village Holbeck Leeds Yorkshire LS11 5WH to 28 Park Square West Leeds LS1 2PQ on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from 8 Saw Mill Yard the Round Foundry Holbeck Village Holbeck Leeds Yorkshire LS11 5WH to 28 Park Square West Leeds LS1 2PQ on 23 March 2016 (2 pages)
1 December 2015Liquidators' statement of receipts and payments to 9 September 2015 (12 pages)
1 December 2015Liquidators statement of receipts and payments to 9 September 2015 (12 pages)
1 December 2015Liquidators' statement of receipts and payments to 9 September 2015 (12 pages)
18 September 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-10
(1 page)
18 September 2014Statement of affairs with form 4.19 (5 pages)
18 September 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Statement of affairs with form 4.19 (5 pages)
19 August 2014Termination of appointment of Mathew Brian Haynes as a director on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Mathew Brian Haynes as a director on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Mathew Brian Haynes as a director on 8 August 2014 (2 pages)
5 August 2014Termination of appointment of Baljinder Hayre as a director on 14 July 2014 (2 pages)
5 August 2014Termination of appointment of Baljinder Hayre as a director on 14 July 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
29 August 2012Termination of appointment of Kelly Fleming as a director (2 pages)
29 August 2012Appointment of Mathew Brian Haynes as a director (3 pages)
29 August 2012Termination of appointment of Kelly Fleming as a director (2 pages)
29 August 2012Appointment of Mathew Brian Haynes as a director (3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Appointment of Kelly Anne Fleming as a director (3 pages)
10 March 2010Appointment of Kelly Anne Fleming as a director (3 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Colin Peter Dixon on 24 January 2010 (2 pages)
26 January 2010Director's details changed for Baljinder Hayre on 24 January 2010 (2 pages)
26 January 2010Director's details changed for Baljinder Hayre on 24 January 2010 (2 pages)
26 January 2010Director's details changed for Colin Peter Dixon on 24 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Appointment terminated director robert kelly (1 page)
21 May 2009Appointment terminated director robert kelly (1 page)
15 May 2009Director appointed baljinder hayre (2 pages)
15 May 2009Director appointed baljinder hayre (2 pages)
25 February 2009Return made up to 24/01/09; no change of members (4 pages)
25 February 2009Return made up to 24/01/09; no change of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 24/01/08; full list of members (7 pages)
14 February 2008Return made up to 24/01/08; full list of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
1 February 2007Return made up to 24/01/07; no change of members (7 pages)
1 February 2007Return made up to 24/01/07; no change of members (7 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
26 September 2006Return made up to 24/01/06; full list of members; amend (6 pages)
26 September 2006Return made up to 24/01/06; full list of members; amend (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 24/01/06; full list of members (6 pages)
15 February 2006Return made up to 24/01/06; full list of members (6 pages)
15 August 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
15 August 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
13 July 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 July 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 June 2005Resolutions
  • RES13 ‐ Share certificate 07/06/05
(1 page)
20 June 2005Ad 07/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Resolutions
  • RES13 ‐ Share certificate 07/06/05
(1 page)
20 June 2005Registered office changed on 20/06/05 from: brook lodge 21 grove road ilkley west yorkshire LS29 9PD (1 page)
20 June 2005Ad 07/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Registered office changed on 20/06/05 from: brook lodge 21 grove road ilkley west yorkshire LS29 9PD (1 page)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
14 February 2005Registered office changed on 14/02/05 from: airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT (1 page)
14 February 2005Registered office changed on 14/02/05 from: airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT (1 page)
27 January 2005Registered office changed on 27/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005New director appointed (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005New director appointed (1 page)
24 January 2005Incorporation (22 pages)
24 January 2005Incorporation (22 pages)