About

Registered Number: 03983641
Date of Incorporation: 02/05/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2014 (9 years and 10 months ago)
Registered Address: City Mills Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

 

Established in 2000, Dixy Chickens (Yorkshire) Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Khan, Sarfraz, Feroz, Khalid, Sarfraz, Omer, Shazad, Khuram, Ahmed, Aqeel for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEROZ, Khalid 02 May 2000 - 1
SARFRAZ, Omer 15 November 2005 - 1
SHAZAD, Khuram 02 May 2000 - 1
AHMED, Aqeel 02 May 2000 01 May 2004 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Sarfraz 02 May 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 08 May 2014
4.68 - Liquidator's statement of receipts and payments 16 July 2013
4.68 - Liquidator's statement of receipts and payments 02 August 2012
AD01 - Change of registered office address 29 May 2012
RESOLUTIONS - N/A 13 May 2011
4.20 - N/A 13 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2011
DISS16(SOAS) - N/A 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS16(SOAS) - N/A 28 October 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 01 April 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 20 March 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 27 June 2005
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
363s - Annual Return 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.