Nab Wood
Shipley
Bradford
BD18 4HS
Director Name | Mr John Allan Dixon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(6 months after company formation) |
Appointment Duration | 8 years (closed 30 July 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Live Recoveries Wentworth House 122 New Road S Horsforth Leeds LS18 4QB |
Website | dixonbrotherslimited.co.uk |
---|---|
Telephone | 07 831405000 |
Telephone region | Mobile |
Registered Address | C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Howard Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,336 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 August 2012 | Delivered on: 10 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
3 June 2019 | Liquidators' statement of receipts and payments to 18 April 2019 (17 pages) |
23 November 2018 | Appointment of a voluntary liquidator (3 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (24 pages) |
8 November 2017 | Registered office address changed from 14 Mill Street Bradford West Yorkshire BD1 4AB to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from 14 Mill Street Bradford West Yorkshire BD1 4AB to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 8 November 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr John Allan Dixon on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr John Allan Dixon on 9 October 2017 (2 pages) |
10 May 2017 | Statement of affairs (8 pages) |
10 May 2017 | Statement of affairs (8 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB to 14 Mill Street Bradford West Yorkshire BD1 4AB on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB to 14 Mill Street Bradford West Yorkshire BD1 4AB on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
15 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Appointment of Mr John Allan Dixon as a director (2 pages) |
15 August 2012 | Appointment of Mr John Allan Dixon as a director (2 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2012 | Incorporation (36 pages) |
2 February 2012 | Incorporation (36 pages) |