Company NameDixon & Hewick Ltd
Company StatusDissolved
Company Number08125659
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameShaun Hewick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
Secretary NameTimothy John Winter
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01482 343994
Telephone regionHull

Location

Registered Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Dean Dixon
80.00%
Ordinary
1 at £1Shaun Hewick
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,006
Cash£4,668
Current Liabilities£10,739

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
(3 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
(3 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5
(3 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5
(3 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 2
(3 pages)
9 July 2012Appointment of Shaun Hewick as a director (2 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 2
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 2
(3 pages)
9 July 2012Appointment of Shaun Hewick as a director (2 pages)
6 July 2012Appointment of Timothy John Winter as a secretary (1 page)
6 July 2012Appointment of Timothy John Winter as a secretary (1 page)
2 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
2 July 2012Incorporation (20 pages)
2 July 2012Incorporation (20 pages)
2 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)