Company NameDixi Product Design Limited
Company StatusDissolved
Company Number07296593
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date16 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameAndrew Charles Kennedy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrroland Dundrennan
Kirkcudbright
DG6 4QS
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Contact

Websitewww.pluka.co.uk
Email address[email protected]
Telephone07 951704651
Telephone regionMobile

Location

Registered AddressWestminster Business Centre
10 Great North Way
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Charles Kennedy
100.00%
Ordinary A

Financials

Year2014
Net Worth-£13,352
Cash£4,983
Current Liabilities£49,219

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2021Final Gazette dissolved following liquidation (1 page)
16 March 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
27 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-06
(1 page)
27 November 2020Appointment of a voluntary liquidator (3 pages)
27 November 2020Statement of affairs (9 pages)
10 November 2020Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH England to Westminster Business Centre 10 Great North Way York North Yorkshire YO26 6RB on 10 November 2020 (2 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
19 December 2019Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH on 19 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
16 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
10 July 2017Notification of Andrew Charles Kennedy as a person with significant control on 1 June 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Andrew Charles Kennedy as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
30 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 September 2015Director's details changed for Andrew Charles Kennedy on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Andrew Charles Kennedy on 14 September 2015 (2 pages)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Andrew Charles Kennedy on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Andrew Charles Kennedy on 27 August 2010 (2 pages)
27 August 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
27 August 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
19 July 2010Appointment of Andrew Charles Kennedy as a director (3 pages)
19 July 2010Appointment of Andrew Charles Kennedy as a director (3 pages)
1 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)