Stockport
SK3 0SB
Director Name | Mr Robert James Dixon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Director Name | Ms Rukhsana Rehman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lugano Road Bramhall Stockport Cheshire SK7 3HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dixonbeswick.com |
---|
Registered Address | Unit 3 Mackenzie Industrial Estate Bird Hall Lane Stockport SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
100 at £1 | Rukhsana Rehman 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £25,293 |
Cash | £785 |
Current Liabilities | £71,245 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from 9 Netheredge Drive Knaresborough North Yorkshire HG5 9DA to Unit 3 Mackenzie Industrial Estate Bird Hall Lane Stockport SK3 0SB on 11 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Rukhsana Rehman as a director on 30 August 2016 (1 page) |
11 April 2018 | Appointment of Mr Robert Dixon as a director on 30 August 2016 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE to 9 Netheredge Drive Knaresborough North Yorkshire HG5 9DA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE to 9 Netheredge Drive Knaresborough North Yorkshire HG5 9DA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE to 9 Netheredge Drive Knaresborough North Yorkshire HG5 9DA on 1 June 2015 (1 page) |
19 May 2015 | Termination of appointment of Robert James Dixon as a director on 1 March 2015 (1 page) |
19 May 2015 | Appointment of Ms Rukhsana Rehman as a director on 1 March 2015 (2 pages) |
19 May 2015 | Appointment of Ms Rukhsana Rehman as a director on 1 March 2015 (2 pages) |
19 May 2015 | Termination of appointment of Robert James Dixon as a director on 1 March 2015 (1 page) |
19 May 2015 | Appointment of Ms Rukhsana Rehman as a director on 1 March 2015 (2 pages) |
19 May 2015 | Termination of appointment of Robert James Dixon as a director on 1 March 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (3 pages) |
14 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (3 pages) |
14 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (3 pages) |
24 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
21 July 2010 | Company name changed joineryworkshop.com LTD\certificate issued on 21/07/10
|
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Company name changed joineryworkshop.com LTD\certificate issued on 21/07/10
|
16 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Registered office address changed from Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE on 15 July 2010 (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
27 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 September 2009 | Ad 14/07/08\gbp si 100@1=100\gbp ic 1/101\ (1 page) |
25 September 2009 | Ad 14/07/08\gbp si 100@1=100\gbp ic 1/101\ (1 page) |
12 August 2008 | Director appointed robert james dixon (2 pages) |
12 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 August 2008 | Director appointed robert james dixon (2 pages) |
14 July 2008 | Incorporation (19 pages) |
14 July 2008 | Incorporation (19 pages) |