DIXON MOUTRIE SILKSTONE LTD

Register to unlock more data on OkredoRegister

DIXON MOUTRIE SILKSTONE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01543908

Incorporation date

09/02/1981

Size

Dormant

Contacts

Registered address

Registered address

No 1 City Square, Leeds, West Yorkshire LS1 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon22/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Termination of appointment of Kristian David Sutton as a secretary on 2012-03-29
dot icon01/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon02/11/2011
Termination of appointment of Craig Duncan Megretton as a director on 2011-11-02
dot icon03/10/2011
Appointment of Mr Kristian David Sutton as a secretary on 2011-10-03
dot icon03/10/2011
Termination of appointment of Craig Duncan Megretton as a secretary on 2011-10-03
dot icon28/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon13/04/2011
Appointment of Mr Christopher John Broadbent as a director
dot icon13/04/2011
Termination of appointment of David Moutrie as a director
dot icon13/04/2011
Termination of appointment of Stephen Lane as a director
dot icon28/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/07/2009
Return made up to 12/06/09; full list of members
dot icon08/01/2009
Accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 12/06/08; full list of members
dot icon01/11/2007
Accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 12/06/07; full list of members
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Location of register of members
dot icon17/01/2007
Accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 12/06/06; full list of members
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 12/06/05; full list of members
dot icon11/01/2005
Accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 12/06/04; full list of members
dot icon02/02/2004
Accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 12/06/03; full list of members
dot icon19/06/2002
Return made up to 12/06/02; full list of members
dot icon17/06/2002
Accounts made up to 2002-03-31
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon29/06/2001
Return made up to 12/06/01; full list of members
dot icon29/06/2001
Director's particulars changed
dot icon29/06/2001
Registered office changed on 29/06/01
dot icon29/06/2001
Location of register of members address changed
dot icon05/06/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon19/07/2000
Memorandum and Articles of Association
dot icon19/07/2000
Particulars of contract relating to shares
dot icon19/07/2000
Ad 06/09/99--------- £ si [email protected]
dot icon19/07/2000
Nc inc already adjusted 26/08/99
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon30/06/2000
Return made up to 12/06/00; full list of members
dot icon30/06/2000
Director's particulars changed
dot icon28/01/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon02/12/1999
Accounts for a medium company made up to 1999-01-31
dot icon02/12/1999
Accounting reference date shortened from 31/03/99 to 31/01/99
dot icon14/10/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon13/10/1999
Resolutions
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon18/09/1999
Particulars of mortgage/charge
dot icon14/09/1999
Declaration of assistance for shares acquisition
dot icon05/08/1999
Return made up to 12/06/99; full list of members
dot icon04/08/1999
Director resigned
dot icon20/11/1998
Accounts for a medium company made up to 1998-01-31
dot icon10/07/1998
Return made up to 12/06/98; no change of members
dot icon10/07/1998
Secretary's particulars changed;director's particulars changed
dot icon12/11/1997
Accounts for a medium company made up to 1997-01-31
dot icon30/06/1997
Return made up to 12/06/97; no change of members
dot icon12/11/1996
Accounts for a medium company made up to 1996-01-31
dot icon07/07/1996
Return made up to 12/06/96; full list of members
dot icon21/11/1995
Accounts for a medium company made up to 1995-01-31
dot icon13/06/1995
Return made up to 12/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a medium company made up to 1994-01-31
dot icon24/06/1994
Return made up to 12/06/94; no change of members
dot icon07/03/1994
Registered office changed on 07/03/94 from: jason house kerry hill horsforth leeds LS18 4JR
dot icon24/11/1993
Accounts for a medium company made up to 1993-01-31
dot icon16/06/1993
Return made up to 12/06/93; full list of members
dot icon16/06/1993
Director's particulars changed
dot icon02/12/1992
Accounts for a medium company made up to 1992-01-31
dot icon22/06/1992
Return made up to 12/06/92; no change of members
dot icon08/11/1991
Resolutions
dot icon18/06/1991
Accounts for a medium company made up to 1991-01-31
dot icon18/06/1991
Return made up to 12/06/91; no change of members
dot icon08/05/1991
Registered office changed on 08/05/91 from: pannell house 6 queen street leeds LS1 2TA
dot icon25/10/1990
Return made up to 12/06/90; full list of members
dot icon06/07/1990
Accounts for a medium company made up to 1990-01-31
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon19/07/1989
Accounts for a small company made up to 1989-01-31
dot icon19/07/1989
Return made up to 02/06/89; full list of members
dot icon12/12/1988
Accounts for a small company made up to 1988-01-31
dot icon10/08/1988
Return made up to 05/05/88; full list of members
dot icon12/04/1988
Resolutions
dot icon12/04/1988
Wd 07/03/88 ad 30/01/88--------- £ si 15000@1=15000 £ ic 35000/50000
dot icon22/10/1987
Return made up to 29/04/87; full list of members
dot icon30/09/1987
Certificate of change of name
dot icon30/06/1987
Registered office changed on 30/06/87 from: trafalgar house 29 park place leeds LS1 2SP
dot icon12/05/1987
Full accounts made up to 1987-01-31
dot icon30/09/1986
Director's particulars changed
dot icon16/08/1986
Return made up to 17/04/86; full list of members
dot icon07/08/1986
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadbent, Christopher John
Director
31/03/2011 - Present
9
Lane, Stephen
Director
06/09/1999 - 31/03/2011
9
Sutton, Kristian David
Secretary
03/10/2011 - 29/03/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIXON MOUTRIE SILKSTONE LTD

DIXON MOUTRIE SILKSTONE LTD is an(a) Dissolved company incorporated on 09/02/1981 with the registered office located at No 1 City Square, Leeds, West Yorkshire LS1 2FF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIXON MOUTRIE SILKSTONE LTD?

toggle

DIXON MOUTRIE SILKSTONE LTD is currently Dissolved. It was registered on 09/02/1981 and dissolved on 22/01/2013.

Where is DIXON MOUTRIE SILKSTONE LTD located?

toggle

DIXON MOUTRIE SILKSTONE LTD is registered at No 1 City Square, Leeds, West Yorkshire LS1 2FF.

What does DIXON MOUTRIE SILKSTONE LTD do?

toggle

DIXON MOUTRIE SILKSTONE LTD operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for DIXON MOUTRIE SILKSTONE LTD?

toggle

The latest filing was on 22/01/2013: Final Gazette dissolved via compulsory strike-off.