Company NameAffilyon UK Ltd
Company StatusDissolved
Company Number04263615
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NamesTXT Order Plc and TXT Order Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roy Dixon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2015(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressAtlas House Caxton Close, Wheatlea Industrial Esta
Wigan
WN3 6XU
Director NameMiss Amanda Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressAtlas House Caxton Close, Wheatlea Industrial Esta
Wigan
WN3 6XU
Director NameAndrew Dixon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleBiomedical Scientist
Correspondence AddressOld Vicarage
Barracks Road
Port St. Mary
Isle Of Man
IM9 5LP
Director NameMr Roy Dixon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressNewhaven
Shore Road
Port St. Mary
Isle Of Man
IM9 5LZ
Secretary NameAmanda Dixon
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleAccountant
Correspondence AddressRosien
Bay View Road
Port Erin
Isle Of Man
IM9 6NA
Director NameMr Peter Deacon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2007)
RoleIT Director
Country of ResidenceEngland
Correspondence Address13 St Davids Road
Thornbury
Bristol
Avon
BS35 2JF
Director NameAllan Alfred Douglas
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm Wotton Road
Charfield
Wotton Under Edge
Gloucestershire
GL12 8SR
Wales
Secretary NameAndrew Dixon
NationalityBritish
StatusResigned
Appointed05 July 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2009)
RoleCompany Director
Correspondence AddressOld Vicarage
Barracks Road
Port St. Mary
Isle Of Man
IM9 5LP
Director NameMr Daniel John Parker
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrington Park
Shevington
Wigan
WN6 8GD
Director NameMr Anthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Barshaw Gardens
Appleton
Warrington
Cheshire
WA4 5FA
Secretary NameMr Daniel John Parker
NationalityBritish
StatusResigned
Appointed25 February 2009(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sheaves Close
Maypole Gardens Abram
Wigan
Lancashire
WN2 5SY
Director NameMr Nicholas Frederick Garnell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Pier House Wallgate
Wigan
Lancashire
WN3 4AL
Director NameMr Duncan James Sandford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Valueworks Building Smithy Court, Smithy Brook
Pemberton Business Park
Wigan
Lancashire
WN3 6PS
Secretary NameMr Anthony Ellis
StatusResigned
Appointed31 July 2011(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2015)
RoleCompany Director
Correspondence AddressThe Valueworks Building Smithy Court, Smithy Brook
Pemberton Business Park
Wigan
Lancashire
WN3 6PS
Secretary NameMr Daniel Parker
StatusResigned
Appointed26 January 2015(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressAtlas House Caxton Close, Wheatlea Industrial Esta
Wigan
WN3 6XU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteattain.uk.com

Location

Registered AddressAtlas House
Caxton Close, Wheatlea Industrial Estate
Wigan
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Parker Sandford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£277,481
Current Liabilities£37,823

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

24 November 2003Delivered on: 25 November 2003
Persons entitled: Newhaven Properties Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2020Cessation of Roy Dixon as a person with significant control on 6 April 2016 (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
8 July 2020Application to strike the company off the register (1 page)
2 July 2020All of the property or undertaking has been released from charge 1 (2 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
25 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
5 February 2019Appointment of Amanda Dixon as a director on 18 December 2018 (2 pages)
4 February 2019Termination of appointment of Daniel Parker as a secretary on 31 August 2018 (1 page)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Termination of appointment of Daniel John Parker as a director on 31 August 2018 (1 page)
13 December 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 June 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
25 June 2018Previous accounting period shortened from 28 June 2018 to 31 March 2018 (1 page)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
1 March 2018Director's details changed for Mr Daniel John Parker on 1 March 2018 (2 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
13 June 2017Registered office address changed from The Valueworks Building Smithy Court, Smithy Brook Road Pemberton Business Park Wigan Lancashire WN3 6PS to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 13 June 2017 (1 page)
13 June 2017Registered office address changed from The Valueworks Building Smithy Court, Smithy Brook Road Pemberton Business Park Wigan Lancashire WN3 6PS to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 13 June 2017 (1 page)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Appointment of Mr Roy Dixon as a director on 25 January 2015 (2 pages)
2 March 2015Appointment of Mr Roy Dixon as a director on 25 January 2015 (2 pages)
27 February 2015Termination of appointment of Anthony Ellis as a director on 26 January 2015 (1 page)
27 February 2015Termination of appointment of Anthony Ellis as a secretary on 26 January 2015 (1 page)
27 February 2015Appointment of Mr Daniel Parker as a secretary on 26 January 2015 (2 pages)
27 February 2015Appointment of Mr Daniel Parker as a secretary on 26 January 2015 (2 pages)
27 February 2015Termination of appointment of Anthony Ellis as a director on 26 January 2015 (1 page)
27 February 2015Termination of appointment of Anthony Ellis as a secretary on 26 January 2015 (1 page)
29 August 2014Director's details changed for Mr Daniel John Parker on 30 July 2014 (2 pages)
29 August 2014Director's details changed for Mr Daniel John Parker on 30 July 2014 (2 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 8 June 2011
  • GBP 2,450,000
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 8 June 2011
  • GBP 2,450,000
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 8 June 2011
  • GBP 2,450,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50,000
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50,000
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50,000
(4 pages)
19 June 2013Termination of appointment of Duncan Sandford as a director (1 page)
19 June 2013Termination of appointment of Duncan Sandford as a director (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Registered office address changed from Top Floor Pier House Wallgate Wigan Lancashire WN3 4AL England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Top Floor Pier House Wallgate Wigan Lancashire WN3 4AL England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Top Floor Pier House Wallgate Wigan Lancashire WN3 4AL England on 8 January 2013 (1 page)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
19 April 2012Appointment of Mr Duncan James Sandford as a director (2 pages)
19 April 2012Appointment of Mr Anthony Ellis as a secretary (1 page)
19 April 2012Appointment of Mr Duncan James Sandford as a director (2 pages)
19 April 2012Termination of appointment of Daniel Parker as a secretary (1 page)
19 April 2012Appointment of Mr Anthony Ellis as a secretary (1 page)
19 April 2012Termination of appointment of Daniel Parker as a secretary (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Termination of appointment of Nicholas Garnell as a director (1 page)
14 March 2012Termination of appointment of Nicholas Garnell as a director (1 page)
1 February 2012Registered office address changed from 16 Kingsway Altrincham Cheshire WA14 1PJ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 16 Kingsway Altrincham Cheshire WA14 1PJ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 16 Kingsway Altrincham Cheshire WA14 1PJ on 1 February 2012 (1 page)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
2 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
18 May 2011Appointment of Mr Nick Garnell as a director (2 pages)
18 May 2011Appointment of Mr Nick Garnell as a director (2 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Company name changed txt order LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
8 April 2011Company name changed txt order LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
17 March 2011Change of name notice (1 page)
17 March 2011Change of name notice (1 page)
1 September 2010Director's details changed for Mr Daniel John Parker on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Daniel John Parker on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Daniel John Parker on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
10 August 2009Secretary appointed mr daniel john parker (1 page)
10 August 2009Appointment terminated director andrew dixon (1 page)
10 August 2009Appointment terminated secretary andrew dixon (1 page)
10 August 2009Appointment terminated director andrew dixon (1 page)
10 August 2009Appointment terminated director roy dixon (1 page)
10 August 2009Director appointed mr daniel john parker (1 page)
10 August 2009Director appointed mr anthony ellis (1 page)
10 August 2009Secretary appointed mr daniel john parker (1 page)
10 August 2009Director appointed mr daniel john parker (1 page)
10 August 2009Appointment terminated director roy dixon (1 page)
10 August 2009Director appointed mr anthony ellis (1 page)
10 August 2009Appointment terminated secretary andrew dixon (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2008Return made up to 02/08/08; full list of members (4 pages)
8 September 2008Return made up to 02/08/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 April 2008Registered office changed on 15/04/2008 from silverhill rudgeway bristol BS35 3NS (1 page)
15 April 2008Registered office changed on 15/04/2008 from silverhill rudgeway bristol BS35 3NS (1 page)
20 August 2007Return made up to 02/08/07; full list of members (2 pages)
20 August 2007Return made up to 02/08/07; full list of members (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
8 May 2007Full accounts made up to 31 July 2006 (12 pages)
8 May 2007Full accounts made up to 31 July 2006 (12 pages)
15 August 2006Return made up to 02/08/06; full list of members (3 pages)
15 August 2006Return made up to 02/08/06; full list of members (3 pages)
19 July 2006Re-registration of Memorandum and Articles (21 pages)
19 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2006Re-registration of Memorandum and Articles (21 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2006Application for reregistration from PLC to private (1 page)
19 July 2006Application for reregistration from PLC to private (1 page)
19 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 2006Full accounts made up to 31 July 2005 (17 pages)
2 March 2006Full accounts made up to 31 July 2005 (17 pages)
24 August 2005Return made up to 02/08/05; full list of members (3 pages)
24 August 2005Return made up to 02/08/05; full list of members (3 pages)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
2 March 2005Full accounts made up to 31 July 2004 (16 pages)
2 March 2005Full accounts made up to 31 July 2004 (16 pages)
1 September 2004Return made up to 02/08/04; full list of members (8 pages)
1 September 2004Return made up to 02/08/04; full list of members (8 pages)
3 March 2004Full accounts made up to 31 July 2003 (15 pages)
3 March 2004Full accounts made up to 31 July 2003 (15 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
29 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2003Full accounts made up to 31 July 2002 (14 pages)
5 March 2003Full accounts made up to 31 July 2002 (14 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 December 2002Nc inc already adjusted 17/12/02 (2 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 December 2002Nc inc already adjusted 17/12/02 (2 pages)
6 September 2002Return made up to 02/08/02; full list of members (8 pages)
6 September 2002Return made up to 02/08/02; full list of members (8 pages)
30 August 2001Application to commence business (2 pages)
30 August 2001Application to commence business (2 pages)
30 August 2001Certificate of authorisation to commence business and borrow (1 page)
30 August 2001Certificate of authorisation to commence business and borrow (1 page)
29 August 2001Ad 22/08/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 August 2001Ad 22/08/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
29 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2001Incorporation (33 pages)
2 August 2001Incorporation (33 pages)