Company NameDixon & Beswick Ltd
Company StatusDissolved
Company Number06645519
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameJoineryworkshop.com Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Robert James Dixon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(8 years, 1 month after company formation)
Appointment Duration2 years (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Mackenzie Industrial Estate Bird Hall Lane
Stockport
SK3 0SB
Director NameMr Robert James Dixon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 18 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Director NameMs Rukhsana Rehman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lugano Road
Bramhall
Stockport
Cheshire
SK7 3HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedixonbeswick.com

Location

Registered AddressUnit 3 Mackenzie Industrial Estate
Bird Hall Lane
Stockport
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

100 at £1Rukhsana Rehman
100.00%
Ordinary A

Financials

Year2014
Net Worth£25,293
Cash£785
Current Liabilities£71,245

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
11 April 2018Registered 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 2018Termination of appointment of Rukhsana Rehman as a director on 30 August 2016 (1 page)
11 April 2018Appointment of Mr Robert Dixon as a director on 30 August 2016 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Robert James Dixon as a director on 1 March 2015 (1 page)
19 May 2015Appointment of Ms Rukhsana Rehman as a director on 1 March 2015 (2 pages)
19 May 2015Appointment of Ms Rukhsana Rehman as a director on 1 March 2015 (2 pages)
19 May 2015Termination of appointment of Robert James Dixon as a director on 1 March 2015 (1 page)
19 May 2015Appointment of Ms Rukhsana Rehman as a director on 1 March 2015 (2 pages)
19 May 2015Termination of appointment of Robert James Dixon as a director on 1 March 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
14 July 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
14 July 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
24 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 July 2010Company name changed joineryworkshop.com LTD\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed joineryworkshop.com LTD\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Registered office address changed from Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE on 15 July 2010 (1 page)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 September 2009Return made up to 14/07/09; full list of members (3 pages)
27 September 2009Return made up to 14/07/09; full list of members (3 pages)
25 September 2009Ad 14/07/08\gbp si 100@1=100\gbp ic 1/101\ (1 page)
25 September 2009Ad 14/07/08\gbp si 100@1=100\gbp ic 1/101\ (1 page)
12 August 2008Director appointed robert james dixon (2 pages)
12 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2008Appointment terminated director company directors LIMITED (1 page)
12 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2008Appointment terminated director company directors LIMITED (1 page)
12 August 2008Director appointed robert james dixon (2 pages)
14 July 2008Incorporation (19 pages)
14 July 2008Incorporation (19 pages)