About

Registered Number: 04086983
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2016 (7 years and 8 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Keith Dixon Motorcycles Ltd was founded on 10 October 2000 and has its registered office in Preston, it's status is listed as "Dissolved". The current directors of this organisation are listed as Dixon, Diana, Dixon, Keith at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Diana 16 October 2000 - 1
DIXON, Keith 16 October 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 April 2016
AD01 - Change of registered office address 03 March 2015
RESOLUTIONS - N/A 27 February 2015
4.20 - N/A 27 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 28 September 2004
287 - Change in situation or address of Registered Office 08 March 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 24 January 2002
225 - Change of Accounting Reference Date 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
395 - Particulars of a mortgage or charge 21 December 2000
CERTNM - Change of name certificate 07 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 19 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.