Company NameDirt Worx Mx Limited
Company StatusDissolved
Company Number05290493
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date22 February 2010 (14 years, 2 months ago)
Previous NamesThe Videohouse Limited and One 11 Moto Cross Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePhilippe Daniel Adshead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2010)
RoleFinance Broker
Correspondence Address4 Medlock Road
Failsworth
Manchester
M35 9WN
Secretary NamePhilippe Daniel Adshead
NationalityBritish
StatusClosed
Appointed30 March 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2010)
RoleFinance Broker
Correspondence Address4 Medlock Road
Failsworth
Manchester
M35 9WN
Director NameMr Warren Paul Jackson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 February 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnity Brook Farm Manchester Road, Kearsley
Bolton
Lancashire
BL4 8RE
Director NameMr Peter Andrew Jolly
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Thirsk Avenue
Sale
Cheshire
M33 4GW
Secretary NameKirsty Mooney
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address143 Thirsk Avenue
Sale
Cheshire
M33 4GW
Director NamePaul Charles Erskine
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 16 January 2007)
RoleCompany Director
Correspondence Address3 Campden Grove
Hatton Park
Warwick
Warwickshire
CV35 7TY

Location

Registered Address200 Market Street
Hyde
Cheshire
SK14 1HB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,379
Cash£716
Current Liabilities£16,991

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2010Final Gazette dissolved following liquidation (1 page)
22 November 2009Completion of winding up (1 page)
22 November 2009Completion of winding up (1 page)
24 June 2009Order of court to wind up (1 page)
24 June 2009Order of court to wind up (1 page)
19 June 2009Order of court to wind up (2 pages)
19 June 2009Order of court to wind up (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
4 February 2009Company name changed one 11 moto cross LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Company name changed one 11 moto cross LIMITED\certificate issued on 05/02/09 (2 pages)
29 December 2008Appointment Terminated Director peter jolly (1 page)
29 December 2008Appointment terminated director peter jolly (1 page)
18 April 2008Director appointed warren jackson (3 pages)
18 April 2008Director appointed warren jackson (3 pages)
11 April 2008Ad 05/12/07\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
11 April 2008Ad 05/12/07 gbp si 2@1=2 gbp ic 100/102 (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Memorandum and Articles of Association (7 pages)
13 June 2007Memorandum and Articles of Association (7 pages)
12 June 2007Registered office changed on 12/06/07 from: unit 4D stag industrial estate atlantic street altrincham cheshire WA14 5DW (1 page)
12 June 2007Registered office changed on 12/06/07 from: unit 4D stag industrial estate atlantic street altrincham cheshire WA14 5DW (1 page)
7 June 2007Company name changed the videohouse LIMITED\certificate issued on 07/06/07 (2 pages)
7 June 2007Company name changed the videohouse LIMITED\certificate issued on 07/06/07 (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
27 November 2006Return made up to 18/11/06; full list of members (2 pages)
27 November 2006Return made up to 18/11/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Registered office changed on 16/06/06 from: 332 manchester road west timperley cheshire WA14 5NH (1 page)
16 June 2006Registered office changed on 16/06/06 from: 332 manchester road west timperley cheshire WA14 5NH (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
3 January 2006Return made up to 18/11/05; full list of members (2 pages)
3 January 2006Return made up to 18/11/05; full list of members (2 pages)
11 May 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 May 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
18 November 2004Incorporation (12 pages)
18 November 2004Incorporation (12 pages)