Company NameDixon Motorcycle Holdings Limited
Company StatusDissolved
Company Number04338560
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 3 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)
Previous NamesStonecold Limited and Dixon Motorcycle (Holdings) Limited

Business Activity

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

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 18 April 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressCapital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 18 April 2017)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 18 April 2017)
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
Appointed19 December 2001(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed19 December 2001(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(2 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(2 years, 5 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(2 years, 5 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(2 years, 5 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(3 years, 2 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(3 years, 2 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 Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(3 years, 2 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 Robert Andrew Bailey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(3 years, 2 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 Keith Haisman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(3 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
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(3 years, 8 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 Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 February 2015)
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(5 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 Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2007(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(8 years, 1 month 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
Appointed06 June 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitelombard.co.uk
Telephone01209 689974
Telephone regionRedruth

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

48.7m at £1Lombard North Central PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
15 September 2016Auditor's resignation (1 page)
15 September 2016Auditor's resignation (1 page)
14 September 2016Full accounts made up to 31 December 2015 (13 pages)
14 September 2016Full accounts made up to 31 December 2015 (13 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
18 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page)
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)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(4 pages)
22 December 2015Statement by Directors (4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Solvency Statement dated 15/12/15 (3 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(4 pages)
22 December 2015Solvency Statement dated 15/12/15 (3 pages)
22 December 2015Statement by Directors (4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 48,671,001
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 48,671,001
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 48,671,001
(6 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 48,671,001
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 48,671,001
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 48,671,001
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (7 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)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 December 2010 (14 pages)
27 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
22 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
21 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
21 June 2011Termination of appointment of Alexander Baldock as a director (1 page)
21 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
21 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
21 June 2011Termination of appointment of Alexander Baldock as a director (1 page)
21 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
12 February 2010Appointment of Andrew David Barnard as a director (2 pages)
12 February 2010Appointment of Andrew David Barnard as a director (2 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)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
3 April 2009Appointment terminated director robert bailey (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
27 August 2008Director appointed mr alexander david baldock (1 page)
27 August 2008Director appointed mr alexander david baldock (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
24 August 2006Return made up to 01/07/06; full list of members (7 pages)
24 August 2006Return made up to 01/07/06; full list of members (7 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
20 July 2006Return made up to 12/12/04; full list of members; amend (6 pages)
20 July 2006Return made up to 01/08/05; full list of members; amend (6 pages)
20 July 2006Return made up to 01/08/05; full list of members; amend (6 pages)
20 July 2006Return made up to 12/12/04; full list of members; amend (6 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 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: capital park thorne doncaster DN8 5TX (1 page)
14 September 2005Registered office changed on 14/09/05 from: capital park thorne doncaster DN8 5TX (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
2 September 2005Return made up to 01/08/05; full list of members (6 pages)
2 September 2005Return made up to 01/08/05; full list of members (6 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (9 pages)
6 May 2005Full accounts made up to 31 December 2004 (9 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)
21 December 2004Return made up to 12/12/04; full list of members (6 pages)
21 December 2004Return made up to 12/12/04; full list of members (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 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)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 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)
13 December 2002Return made up to 12/12/02; full list of members (7 pages)
13 December 2002Return made up to 12/12/02; full list of members (7 pages)
30 January 2002Ad 02/01/02--------- £ si 48671000@1=48671000 £ ic 1/48671001 (2 pages)
30 January 2002Nc inc already adjusted 02/01/02 (1 page)
30 January 2002Nc inc already adjusted 02/01/02 (1 page)
30 January 2002Ad 02/01/02--------- £ si 48671000@1=48671000 £ ic 1/48671001 (2 pages)
29 January 2002New director appointed (4 pages)
29 January 2002New director appointed (4 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Company name changed dixon motorcycle (holdings) limi ted\certificate issued on 23/01/02 (3 pages)
23 January 2002Company name changed dixon motorcycle (holdings) limi ted\certificate issued on 23/01/02 (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
2 January 2002Memorandum and Articles of Association (7 pages)
2 January 2002Memorandum and Articles of Association (7 pages)
24 December 2001£ nc 1000/30000000 19/12/01 (1 page)
24 December 2001Memorandum and Articles of Association (7 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Memorandum and Articles of Association (7 pages)
24 December 2001£ nc 1000/30000000 19/12/01 (1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Registered office changed on 24/12/01 from: 16 churchill way cardiff CF10 2DX (1 page)
24 December 2001Registered office changed on 24/12/01 from: 16 churchill way cardiff CF10 2DX (1 page)
21 December 2001Company name changed stonecold LIMITED\certificate issued on 21/12/01 (2 pages)
21 December 2001Company name changed stonecold LIMITED\certificate issued on 21/12/01 (2 pages)
12 December 2001Incorporation (13 pages)
12 December 2001Incorporation (13 pages)