Company NameE&J Dirix Ltd
Company StatusDissolved
Company Number06711532
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameE&J Dirix Outplacement Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameJan Paul Dirix
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameOctopus Secretarial Services Ltd (Corporation)
StatusClosed
Appointed23 February 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2012)
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Grange Road
Batley
WF17 6ER
Secretary NameCompanies Secretary Service Ltd (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence AddressDept 1, 196 High Road
London
N22 8HH

Location

Registered AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 14 June 2011 (1 page)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1,000
(4 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1,000
(4 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 May 2010Company name changed e&j dirix outplacement LTD\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
11 May 2010Director's details changed for Etienne Dirix on 1 April 2010 (3 pages)
11 May 2010Director's details changed for Etienne Dirix on 1 April 2010 (3 pages)
11 May 2010Director's details changed for Etienne Dirix on 1 April 2010 (3 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Change of name notice (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
1 April 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 April 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 March 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
19 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
19 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
19 March 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 19 March 2010 (1 page)
19 March 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 November 2009 (1 page)
30 September 2008Incorporation (10 pages)
30 September 2008Incorporation (10 pages)