Company NameDixievale Ltd
Company StatusDissolved
Company Number03644243
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 09 October 2012)
RoleProperty
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Secretary NameGoldie Weltscher
NationalityBritish
StatusClosed
Appointed05 May 2000(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 09 October 2012)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1998(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed07 December 1998(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2000)
RoleTeacher
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(5 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
25 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
29 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
5 December 2007Return made up to 05/10/07; no change of members (6 pages)
5 December 2007Return made up to 05/10/07; no change of members (6 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
13 November 2006Return made up to 05/10/06; full list of members (6 pages)
13 November 2006Return made up to 05/10/06; full list of members (6 pages)
8 June 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
8 June 2006Accounts made up to 31 October 2005 (4 pages)
7 November 2005Return made up to 05/10/05; full list of members (6 pages)
7 November 2005Return made up to 05/10/05; full list of members (6 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
24 June 2005Accounts made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 05/10/04; full list of members (6 pages)
28 October 2004Return made up to 05/10/04; full list of members (6 pages)
15 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Accounts made up to 31 October 2003 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2003Return made up to 05/10/03; full list of members (6 pages)
24 May 2003Accounts made up to 31 October 2002 (4 pages)
24 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
18 October 2002Return made up to 05/10/02; full list of members (6 pages)
18 October 2002Return made up to 05/10/02; full list of members (6 pages)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
18 July 2002Accounts made up to 31 October 2001 (4 pages)
22 October 2001Return made up to 05/10/01; full list of members (6 pages)
22 October 2001Return made up to 05/10/01; full list of members (6 pages)
19 June 2001Accounts made up to 31 October 2000 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
9 November 2000Return made up to 05/10/00; full list of members (6 pages)
9 November 2000Return made up to 05/10/00; full list of members (6 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Accounts made up to 31 October 1999 (4 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
3 November 1999Return made up to 05/10/99; full list of members (6 pages)
3 November 1999Return made up to 05/10/99; full list of members (6 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford M7 4AS (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford M7 4AS (1 page)
5 October 1998Incorporation (14 pages)
5 October 1998Incorporation (14 pages)