Company NameDixon Motors Limited
Company StatusDissolved
Company Number02097071
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Edward Haines
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressGreen Hill
Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director NameMr Stephen Bernard Cullen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(19 years, 1 month after company formation)
Appointment Duration5 years (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haweswater Drive
Middleton
Manchester
Lancashire
M24 5GX
Director NameMr Garry Hobson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(20 years after company formation)
Appointment Duration4 years, 1 month (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Sugar Lane
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NameJames Donald Driver
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 27 May 2002)
RoleManagement Consultant
Correspondence AddressLittlefield Dedswell Drive
West Clandon
Guildford
Surrey
GU4 7TQ
Director NameColin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 1993)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Larchwood Glade
Camberley
Surrey
GU15 3UW
Secretary NameRichard John Trew Carroll
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 1992)
RoleCompany Director
Correspondence Address5 The Court
Loxwood
West Yorkshire
RH14 0QP
Secretary NameColin Bird
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 25 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 3 months after company formation)
Appointment Duration9 years (resigned 27 May 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Cambridge Road
Wimbledon
London
SW20 0SH
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 3 months after company formation)
Appointment Duration11 years (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(6 years, 3 months after company formation)
Appointment Duration11 years (resigned 27 May 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed25 May 1993(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMartyn Dennis Carnell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage Church Street
Everton
Doncaster
South Yorkshire
DN10 5BB
Director NameRichard Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address1 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NG
Secretary NameMr Paul William Henry Dixon
NationalityBritish
StatusResigned
Appointed09 August 2000(13 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2003)
RoleAccounting
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameSalvatore Ciullo
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakwood
Birhwood Dell
Doncaster
South Yorkshire
BN4 6SY
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressManor Farm
Main Street Levisham
Pickering
North Yorkshire
YO18 7NL
Director NameMr Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shutters 2 Nightjar Close
Ewshot
Farnham
Surrey
GU10 5TQ
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2004(17 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(17 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2004)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(17 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMr Martin Paul Long
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(17 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2004)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressChartwell Farm
Mapleton Road
Westerham
Kent
TN16 1PS
Director NameMr Alan Peter Dickinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(18 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBrock's Ghyll Best Beech Hill
Wadhurst
East Sussex
TN5 6JR
Director NameMr Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(18 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameRobert Andrew Bailey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(18 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleBanker
Correspondence Address103 Wootton Road
Kempson
Bedford
Bedfordshire
MK43 9BJ
Director NameThomas John Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2005)
RoleManaging Director
Correspondence AddressRose Farmhouse
Seaton Ross
York
YO42 4LZ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed07 September 2005(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameChristopher Kenneth Kent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Secretary NameChristopher Kenneth Kent
NationalityBritish
StatusResigned
Appointed20 December 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Director NamePaul Bedford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2006(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2007)
RoleCompany Director
Correspondence Address9 Preston Lane
Great Preston
Leeds
West Yorkshire
LS26 8AT
Director NameMr David Lynde
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(19 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressAlder House Laburnum Farm Close
Hessay
York
YO26 8LG

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,797,000
Current Liabilities£10,980,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
26 January 2011Notice of move from Administration to Dissolution (8 pages)
26 January 2011Administrator's progress report to 19 January 2011 (8 pages)
26 January 2011Notice of move from Administration to Dissolution on 19 January 2011 (8 pages)
26 January 2011Administrator's progress report to 19 January 2011 (8 pages)
5 August 2010Administrator's progress report to 25 July 2010 (10 pages)
5 August 2010Administrator's progress report to 25 July 2010 (10 pages)
22 July 2010Notice of extension of period of Administration (3 pages)
22 July 2010Notice of extension of period of Administration (3 pages)
2 February 2010Administrator's progress report to 25 January 2010 (8 pages)
2 February 2010Administrator's progress report to 25 January 2010 (8 pages)
29 January 2010Notice of extension of period of Administration (2 pages)
29 January 2010Notice of extension of period of Administration (2 pages)
20 August 2009Administrator's progress report to 25 July 2009 (7 pages)
20 August 2009Administrator's progress report to 25 July 2009 (7 pages)
31 July 2009Notice of extension of period of Administration (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
23 June 2009Administrator's progress report to 25 July 2008 (7 pages)
23 June 2009Administrator's progress report to 25 July 2008 (7 pages)
23 February 2009Court order insolvency:1. It is ordered the administration be extended until midnight on 26 july 2009 pursuant to paragraph 76(2)(a) of schedule B1 of the insolvency act 1986. 2. the costs of the application be treated as an expense of the administration. (1 page)
23 February 2009Court order insolvency:1. It is ordered the Administration be extended until midnight on 26 July 2009 pursuant to paragraph 76(2)(a) of Schedule B1 of the Insolvency Act 1986. 2. the costs of the Application be treated as an expense of the Administration. (1 page)
12 February 2009Notice of extension of period of Administration (7 pages)
12 February 2009Administrator's progress report to 26 January 2009 (6 pages)
12 February 2009Administrator's progress report to 26 January 2009 (6 pages)
12 February 2009Notice of extension of period of Administration (7 pages)
4 August 2008Notice of extension of period of Administration (1 page)
4 August 2008Notice of extension of period of Administration (1 page)
29 July 2008Notice of extension of period of Administration (7 pages)
29 July 2008Notice of extension of period of Administration (7 pages)
20 March 2008Statement of affairs with form 2.14B (4 pages)
20 March 2008Statement of affairs with form 2.14B (4 pages)
7 March 2008Administrator's progress report to 25 July 2008 (5 pages)
7 March 2008Administrator's progress report to 25 July 2008 (5 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
28 September 2007Statement of administrator's proposal (24 pages)
28 September 2007Statement of administrator's proposal (24 pages)
9 August 2007Registered office changed on 09/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ (1 page)
9 August 2007Registered office changed on 09/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ (1 page)
7 August 2007Appointment of an administrator (1 page)
7 August 2007Appointment of an administrator (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
27 March 2007Return made up to 15/03/07; full list of members (7 pages)
27 March 2007Return made up to 15/03/07; full list of members (7 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (15 pages)
12 July 2006Full accounts made up to 31 December 2005 (15 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Resolutions
  • RES13 ‐ Appt of directors 31/03/06
(1 page)
24 April 2006Resolutions
  • RES13 ‐ Appt of directors 31/03/06
(2 pages)
24 April 2006Resolutions
  • RES13 ‐ Appt of directors 31/03/06
(1 page)
24 April 2006Resolutions
  • RES13 ‐ Appt of directors 31/03/06
(2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
13 April 2006Return made up to 15/03/06; full list of members (7 pages)
13 April 2006Return made up to 15/03/06; full list of members (7 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page)
8 March 2006Registered office changed on 08/03/06 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page)
20 January 2006Ad 20/12/05--------- £ si [email protected]=478963 £ ic 1867066/2346029 (2 pages)
20 January 2006Ad 20/12/05--------- £ si [email protected]=478963 £ ic 1867066/2346029 (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
3 January 2006Declaration of assistance for shares acquisition (15 pages)
3 January 2006Declaration of assistance for shares acquisition (15 pages)
3 January 2006Declaration of assistance for shares acquisition (14 pages)
3 January 2006Declaration of assistance for shares acquisition (15 pages)
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
3 January 2006Declaration of assistance for shares acquisition (15 pages)
3 January 2006Declaration of assistance for shares acquisition (14 pages)
22 December 2005Particulars of mortgage/charge (19 pages)
22 December 2005Particulars of mortgage/charge (19 pages)
21 December 2005Auditor's resignation (1 page)
21 December 2005Auditor's resignation (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
6 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2005Re-registration of Memorandum and Articles (38 pages)
6 September 2005Application for reregistration from PLC to private (1 page)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2005Re-registration of Memorandum and Articles (38 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2005Application for reregistration from PLC to private (1 page)
6 May 2005Full accounts made up to 31 December 2004 (18 pages)
6 May 2005Full accounts made up to 31 December 2004 (18 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Return made up to 15/03/05; full list of members (8 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Return made up to 15/03/05; full list of members (8 pages)
13 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
18 March 2004Return made up to 15/03/04; full list of members (9 pages)
18 March 2004Return made up to 15/03/04; full list of members (9 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
21 March 2003Return made up to 15/03/03; full list of members (9 pages)
21 March 2003Return made up to 15/03/03; full list of members (9 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
19 June 2002New director appointed (7 pages)
19 June 2002New director appointed (5 pages)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (5 pages)
19 June 2002New director appointed (7 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
29 May 2002Group of companies' accounts made up to 31 December 2001 (51 pages)
29 May 2002Group of companies' accounts made up to 31 December 2001 (51 pages)
17 May 2002Resolutions
  • RES13 ‐ Re arrangement agreemen 10/05/02
(1 page)
17 May 2002Resolutions
  • RES13 ‐ Re arrangement agreemen 10/05/02
(1 page)
7 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 April 2002Return made up to 15/03/02; bulk list available separately (9 pages)
8 April 2002Return made up to 15/03/02; bulk list available separately (9 pages)
14 May 2001Full group accounts made up to 31 December 2000 (53 pages)
14 May 2001Full group accounts made up to 31 December 2000 (53 pages)
9 May 2001Return made up to 15/03/01; bulk list available separately (9 pages)
9 May 2001Return made up to 15/03/01; bulk list available separately (9 pages)
27 March 2001Memorandum and Articles of Association (48 pages)
27 March 2001Memorandum and Articles of Association (48 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
13 November 2000£ ic 1644528/1643278 03/10/00 £ sr [email protected]=1250 (1 page)
13 November 2000£ ic 1644528/1643278 03/10/00 £ sr [email protected]=1250 (1 page)
9 November 2000£ ic 1645778/1644528 18/10/00 £ sr [email protected]=1250 (1 page)
9 November 2000£ ic 1645778/1644528 18/10/00 £ sr [email protected]=1250 (1 page)
5 October 2000£ ic 1650778/1645778 20/04/00 £ sr [email protected]=5000 (1 page)
5 October 2000£ ic 1650778/1645778 20/04/00 £ sr [email protected]=5000 (1 page)
21 September 2000£ ic 1659163/1650778 17/08/00 £ sr [email protected]=8385 (1 page)
21 September 2000£ ic 1659163/1650778 17/08/00 £ sr [email protected]=8385 (1 page)
23 August 2000£ ic 1660413/1659163 17/05/00 £ sr [email protected]=1250 (1 page)
23 August 2000£ ic 1660413/1659163 17/05/00 £ sr [email protected]=1250 (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
5 July 2000£ ic 1661913/1660413 29/06/00 £ sr [email protected]=1500 (1 page)
5 July 2000£ ic 1661913/1660413 29/06/00 £ sr [email protected]=1500 (1 page)
5 July 2000£ ic 1676913/1661913 30/06/00 £ sr [email protected]=15000 (1 page)
5 July 2000£ ic 1676913/1661913 30/06/00 £ sr [email protected]=15000 (1 page)
26 May 2000Full group accounts made up to 31 December 1999 (54 pages)
26 May 2000Full group accounts made up to 31 December 1999 (54 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
28 March 2000Return made up to 15/03/00; bulk list available separately (9 pages)
28 March 2000Return made up to 15/03/00; bulk list available separately (9 pages)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DW (1 page)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DW (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
25 April 1999Full group accounts made up to 31 December 1998 (36 pages)
25 April 1999Full group accounts made up to 31 December 1998 (36 pages)
15 April 1999Return made up to 15/03/99; bulk list available separately (13 pages)
15 April 1999Return made up to 15/03/99; bulk list available separately (13 pages)
19 March 1999Declaration of mortgage charge released/ceased (2 pages)
19 March 1999Declaration of mortgage charge released/ceased (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
3 February 1999Particulars of mortgage/charge (9 pages)
3 February 1999Particulars of mortgage/charge (9 pages)
21 August 1998Declaration of mortgage charge released/ceased (2 pages)
21 August 1998Declaration of mortgage charge released/ceased (2 pages)
28 July 1998Statement of affairs (96 pages)
28 July 1998Ad 22/08/97--------- £ si [email protected] (2 pages)
28 July 1998Ad 22/08/97--------- £ si [email protected] (2 pages)
28 July 1998Statement of affairs (96 pages)
10 June 1998Full group accounts made up to 31 December 1997 (60 pages)
10 June 1998Full group accounts made up to 31 December 1997 (60 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 May 1998Memorandum and Articles of Association (48 pages)
6 May 1998£ nc 4217176/4327500 14/04/98 (1 page)
6 May 1998S-div 14/04/98 (1 page)
6 May 1998£ nc 4217176/4327500 14/04/98 (1 page)
6 May 1998S-div 14/04/98 (1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 May 1998Memorandum and Articles of Association (48 pages)
24 March 1998Return made up to 15/03/98; bulk list available separately (7 pages)
24 March 1998Return made up to 15/03/98; bulk list available separately (7 pages)
14 January 1998Particulars of property mortgage/charge (3 pages)
14 January 1998Particulars of property mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (12 pages)
21 November 1997Particulars of mortgage/charge (12 pages)
12 September 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
12 September 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
9 September 1997Ad 22/08/97--------- £ si [email protected]=10872 £ ic 1178405/1189277 (2 pages)
9 September 1997Ad 22/08/97--------- £ si [email protected]=10872 £ ic 1178405/1189277 (2 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997Particulars of mortgage/charge (15 pages)
15 August 1997Particulars of mortgage/charge (15 pages)
12 August 1997Listing of particulars (68 pages)
12 August 1997Listing of particulars (68 pages)
10 July 1997£ sr [email protected] 16/05/94 (1 page)
10 July 1997£ sr [email protected] 16/05/94 (1 page)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1997£ nc 3747653/4217176 16/04/97 (1 page)
27 June 1997£ nc 3747653/4217176 16/04/97 (1 page)
19 June 1997Full group accounts made up to 31 December 1996 (54 pages)
19 June 1997Full group accounts made up to 31 December 1996 (54 pages)
27 March 1997Return made up to 15/03/97; bulk list available separately (7 pages)
27 March 1997Return made up to 15/03/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1996Listing of particulars (26 pages)
8 July 1996Listing of particulars (26 pages)
20 May 1996Full group accounts made up to 31 December 1995 (49 pages)
20 May 1996Full group accounts made up to 31 December 1995 (49 pages)
16 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 April 1996Return made up to 15/03/96; bulk list available separately (9 pages)
10 April 1996Return made up to 15/03/96; bulk list available separately (9 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
13 December 1995Particulars of property mortgage/charge (4 pages)
13 December 1995Particulars of property mortgage/charge (3 pages)
13 December 1995Particulars of property mortgage/charge (4 pages)
13 December 1995Particulars of property mortgage/charge (3 pages)
16 August 1995Statement of affairs (22 pages)
16 August 1995Ad 04/07/95--------- £ si [email protected] (2 pages)
16 August 1995Statement of affairs (7 pages)
16 August 1995Ad 04/07/95--------- £ si [email protected] (2 pages)
24 July 1995Ad 04/07/95--------- £ si [email protected]=44235 £ ic 2657416/2701651 (2 pages)
24 July 1995Ad 04/07/95--------- £ si [email protected]=17573 £ ic 2639843/2657416 (2 pages)
24 July 1995Ad 04/07/95--------- £ si [email protected]=44235 £ ic 2657416/2701651 (2 pages)
24 July 1995Ad 04/07/95--------- £ si [email protected]=17573 £ ic 2639843/2657416 (2 pages)
26 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
26 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
15 June 1995Full group accounts made up to 31 December 1994 (46 pages)
15 June 1995Full group accounts made up to 31 December 1994 (46 pages)
26 April 1995Return made up to 15/03/95; bulk list available separately (9 pages)
26 April 1995Return made up to 15/03/95; bulk list available separately (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (319 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
22 June 1994Prospectus (92 pages)
10 June 1994Listing of particulars (56 pages)
10 June 1994Listing of particulars (56 pages)
6 June 1994Full group accounts made up to 31 December 1993 (38 pages)
6 June 1994Full group accounts made up to 31 December 1993 (38 pages)
15 November 1993Interim accounts made up to 26 October 1993 (8 pages)
15 November 1993Accounts made up to 26 October 1993 (8 pages)
26 May 1993Company name changed plateau mining PLC\certificate issued on 26/05/93 (2 pages)
26 May 1993Company name changed plateau mining PLC\certificate issued on 26/05/93 (2 pages)
21 April 1993Full group accounts made up to 30 September 1992 (26 pages)
21 April 1993Full group accounts made up to 30 September 1992 (26 pages)
6 January 1992Full group accounts made up to 30 September 1990 (26 pages)
6 January 1992Full group accounts made up to 30 September 1990 (26 pages)
2 March 1990Listing of particulars (81 pages)
2 March 1990Listing of particulars (81 pages)
20 January 1990Full accounts made up to 30 September 1989 (16 pages)
20 January 1990Full accounts made up to 30 September 1989 (16 pages)