Company NameD F I X Consultants Limited
Company StatusDissolved
Company Number03693183
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 2 months ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDarren Michael Fickling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address16 Wheatfields
Seaton Delaval
Whitley Bay
NE25 0PZ
Secretary NameWendy Amanda Fickling
NationalityBritish
StatusClosed
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Wheatfields
Seaton Delaval
Whitley Bay
NE25 0PZ
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered Address16 Wheatfields
Seaton Delaval
Whitley Bay
NE25 0PZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Financials

Year2014
Net Worth-£3,117
Cash£836
Current Liabilities£3,953

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
17 December 2003Application for striking-off (1 page)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 April 2003Return made up to 08/01/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 February 2002Return made up to 08/01/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
21 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
25 September 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
3 February 2000Return made up to 08/01/00; full list of members (6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
15 January 1999Secretary resigned (1 page)
8 January 1999Incorporation (14 pages)