Davyhulme
Manchester
M41 7AW
Director Name | Barry William Dixon |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandsend House 40 Sandsend Road Davyhulme Manchester M41 7AW |
Secretary Name | Ann Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandsend House 40 Sandsend Road Davyhulme Manchester M41 7AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | dixons.co.uk |
---|
Registered Address | Parkway Industrial Estate Longbridge Road, Trafford Park Manchester M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Ann Dixon 50.00% Ordinary |
---|---|
1 at £1 | Barry William Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356,113 |
Cash | £210,838 |
Current Liabilities | £157,134 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
27 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
---|---|
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Ann Dixon on 8 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Barry William Dixon on 8 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Barry William Dixon on 8 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Ann Dixon on 8 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Ann Dixon on 8 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Barry William Dixon on 8 March 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (11 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (11 pages) |
3 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
27 January 2004 | Ad 14/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2004 | Ad 14/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2003 | Accounting reference date shortened from 07/03/04 to 31/07/03 (1 page) |
20 August 2003 | Accounting reference date shortened from 07/03/04 to 31/07/03 (1 page) |
8 August 2003 | Accounts for a dormant company made up to 7 March 2003 (5 pages) |
8 August 2003 | Accounts for a dormant company made up to 7 March 2003 (5 pages) |
8 August 2003 | Accounts for a dormant company made up to 7 March 2003 (5 pages) |
23 July 2003 | Accounting reference date shortened from 31/03/03 to 07/03/03 (1 page) |
23 July 2003 | Accounting reference date shortened from 31/03/03 to 07/03/03 (1 page) |
12 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page) |
28 March 2002 | Secretary resigned (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page) |
28 March 2002 | Secretary resigned (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Director resigned (2 pages) |
21 March 2002 | Director resigned (2 pages) |
8 March 2002 | Incorporation (11 pages) |
8 March 2002 | Incorporation (11 pages) |