Company NameDixon Motors Developments Limited
Company StatusDissolved
Company Number03672825
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 4 months ago)
Dissolution Date7 December 2019 (4 years, 3 months ago)
Previous NameMacrobook Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 07 December 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressCapital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMark Brandwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(19 years after company formation)
Appointment Duration2 years (closed 07 December 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 07 December 2019)
Correspondence Address24/25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed07 December 1998(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed31 December 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameThomas John Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressRose Farmhouse
Seaton Ross
York
YO42 4LZ
Director NameMr Mark Andrew Spicknell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Oakland Road
Bexleyheath
Kent
DA6 7AL
Director NameMr Robert Andrew Bailey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBechers
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameMr Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(6 years, 3 months 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 NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2010)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Keith Haisman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 July 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Brick House
Hermitage Meadow
Clare
Suffolk
CO10 8QQ
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 March 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameDavid Colin Manuel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(7 years after company formation)
Appointment Duration1 month, 1 week (resigned 23 January 2006)
RoleAccountant
Correspondence Address65 Narbonne Avenue
London
SW4 9JP
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed15 December 2006(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameAndrew James Morris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2008)
RoleBank Official
Correspondence Address39 Royston Road
St Albans
Hertfordshire
AL1 5NF
Director NameMr Thomas Peter Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address36 Stock Road
Billericay
Essex
CM12 0BE
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Director NameJocelyn Nadauld Brushfield
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Howard David Lincoln
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0845 8383232
Telephone regionUnknown

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £1Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Turnover£177,458
Gross Profit£177,458
Net Worth-£4,672,531
Cash£5,741,020
Current Liabilities£14,147,908

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 May 2002Delivered on: 22 May 2002
Satisfied on: 18 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds certificates of deposit bills of exchangfe depository receipts. See the mortgage charge document for full details.
Fully Satisfied
25 February 2000Delivered on: 1 March 2000
Satisfied on: 15 February 2001
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement and/or the security documents (as defined).
Particulars: F/H land at capitol park adjacent to junction 6 M18 thorne south yorkshire t/n SYK395460 and its proceeds of sale, all plant and machinery and fixtures and fittings, all furnishings equipment tools and other chattels, all stocks and shares and other securities, book debts... See the mortgage charge document for full details.
Fully Satisfied
26 July 1999Delivered on: 10 August 1999
Satisfied on: 21 December 2000
Persons entitled: Robert Fleming & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement and/or the security documents.
Particulars: F/H land at capital park adjacent to junction 6, M18 thorne south yorkshire-SYK395640..fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures. See the mortgage charge document for full details.
Fully Satisfied
28 April 1999Delivered on: 30 April 1999
Satisfied on: 15 February 2001
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Assignment of benefit of interest hedging agreement
Secured details: All the obligations of the company to the chargee of any kind pursuant to a loan agreement dated 26TH february 1999 (the "loan agreement") made between the company (the "debtor") and delancey dixon limited (1) and the chargee (2) as amended,supplemented,novated,substituted or replaced from time to time and/or the security documents (as defined in the loan agreement) and all expenses incurred by the bank at any time in connection with the hedging agreement or the company's obligations pursuant to the loan agreement and/or the security documents or in taking or perfecting the assignment or enforcing the security created by the assignment.
Particulars: By way of assignment all of the company's rights title and interest under the hedging agreement meaning an interest rate swap confirmation dated 19TH march 1999 between the company and barclays bank PLC refeence 117396B/416244`.
Fully Satisfied
28 April 1999Delivered on: 30 April 1999
Satisfied on: 15 February 2001
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Assignment of benefit of interest rate hedging agreement
Secured details: All the obligations of the company to the chargee of any kind pursuant to a loan agreement dated 26TH february 1999 (the "loan agreement") made between the company (the "debtor") and delancey dixon limited (1) and the chargee (2) as amended,supplemented,novated,substituted or replaced from time to time and/or the security documents (as defined in the loan agreement) and all expenses incurred by the bank at any time in connection with the hedging agreement or the company's obligations pursuant to the loan agreement and/or the security documents or in taking or perfecting the assignment or enforcing the security created by the assignment.
Particulars: All the debtor's liabailities and obligations all of the debtor's rights title and interest under the hedging agreement which means a cap confirmation dated 22/03/99 with a trade date of 19/03/99 between the debtor and creit lyonnais transaction number 31789C/W00510.
Fully Satisfied
22 March 1999Delivered on: 1 April 1999
Satisfied on: 15 February 2001
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement and/or the security documents.
Particulars: (For details of charged land see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 1999Delivered on: 1 April 1999
Satisfied on: 15 February 2001
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Cash deposit security assignment
Secured details: All the obligations and liabilities of the company and delancey dixon limited to the chargee pursuant to the loan agreement and/or under the security documents (as defined in the loan agreement).
Particulars: By way of assignment to the bank with full title guarantee the depositor's liabilities deposit holder in account number 79244556 (sort code 560003).
Fully Satisfied

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
13 March 2019Liquidators' statement of receipts and payments to 28 December 2018 (9 pages)
17 January 2018Declaration of solvency (9 pages)
17 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-29
(1 page)
17 January 2018Appointment of a voluntary liquidator (2 pages)
30 November 2017Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
3 November 2017Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Lombard North Central Plc as a person with significant control on 3 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
2 September 2016Full accounts made up to 31 December 2015 (19 pages)
2 September 2016Auditor's resignation (2 pages)
2 September 2016Auditor's resignation (2 pages)
2 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 January 2016Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages)
12 January 2016Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages)
23 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 August 2012Full accounts made up to 31 December 2011 (24 pages)
7 August 2012Full accounts made up to 31 December 2011 (24 pages)
29 March 2012Termination of appointment of Thomas Kennedy as a director (1 page)
29 March 2012Termination of appointment of Thomas Kennedy as a director (1 page)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Director's details changed for Thomas Peter Kennedy on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Thomas Peter Kennedy on 10 November 2011 (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
27 July 2011Full accounts made up to 31 December 2010 (20 pages)
27 July 2011Full accounts made up to 31 December 2010 (20 pages)
18 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
18 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
17 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2011Termination of appointment of Nigel Clibbens as a director (1 page)
17 June 2011Termination of appointment of Nigel Clibbens as a director (1 page)
17 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
5 October 2010Termination of appointment of David Cartledge as a director (1 page)
5 October 2010Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
5 October 2010Termination of appointment of David Cartledge as a director (1 page)
5 October 2010Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
4 October 2010Termination of appointment of David Cartledge as a director (1 page)
4 October 2010Termination of appointment of David Cartledge as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
2 October 2010Full accounts made up to 31 December 2009 (25 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Full accounts made up to 31 December 2008 (24 pages)
9 November 2009Full accounts made up to 31 December 2008 (24 pages)
3 April 2009Appointment terminated director robert bailey (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 November 2008Director appointed thomas peter kennedy (1 page)
11 November 2008Appointment terminated director andrew morris (1 page)
11 November 2008Director appointed thomas peter kennedy (1 page)
11 November 2008Appointment terminated director andrew morris (1 page)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
27 October 2008Registered office changed on 27/10/2008 from 19 hamlet square london NW2 1SR (1 page)
27 October 2008Registered office changed on 27/10/2008 from 19 hamlet square london NW2 1SR (1 page)
27 March 2008Registered office changed on 27/03/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
27 March 2008Registered office changed on 27/03/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (24 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (24 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
18 November 2005Return made up to 31/10/05; full list of members (8 pages)
18 November 2005Return made up to 31/10/05; full list of members (8 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (4 pages)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 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)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
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)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Return made up to 31/10/02; full list of members (7 pages)
4 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
21 November 2001Return made up to 31/10/01; full list of members (7 pages)
21 November 2001Return made up to 31/10/01; full list of members (7 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (3 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001New director appointed (3 pages)
22 December 2000Return made up to 24/11/00; full list of members (7 pages)
22 December 2000Return made up to 24/11/00; full list of members (7 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2000Full accounts made up to 31 December 1999 (12 pages)
12 April 2000Full accounts made up to 31 December 1999 (12 pages)
1 March 2000Particulars of mortgage/charge (11 pages)
1 March 2000Particulars of mortgage/charge (11 pages)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DN (1 page)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DN (1 page)
10 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Particulars of mortgage/charge (7 pages)
10 August 1999Particulars of mortgage/charge (7 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (11 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (11 pages)
10 February 1999Memorandum and Articles of Association (9 pages)
10 February 1999Memorandum and Articles of Association (9 pages)
6 January 1999Registered office changed on 06/01/99 from: 16 churchill way cardiff CF1 4DX (1 page)
6 January 1999Registered office changed on 06/01/99 from: 16 churchill way cardiff CF1 4DX (1 page)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 January 1999Company name changed macrobook LIMITED\certificate issued on 05/01/99 (3 pages)
4 January 1999Company name changed macrobook LIMITED\certificate issued on 05/01/99 (3 pages)
30 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
30 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Secretary resigned (1 page)
24 November 1998Incorporation (14 pages)
24 November 1998Incorporation (14 pages)