Company NameBIX Technology Limited
DirectorsAlan Taylor and Gillian McHarg
Company StatusDissolved
Company Number03743552
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Alan Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(6 months after company formation)
Appointment Duration24 years, 6 months
RoleSalesman
Country of ResidenceGBR
Correspondence Address10 Wiltshire Gardens
Wallsend
Tyne & Wear
NE28 8AU
Director NameGillian McHarg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(10 months after company formation)
Appointment Duration24 years, 2 months
RoleSales
Correspondence Address9 Lytham Close
Cramlington
Northumberland
NE23 8EB
Secretary NameTrudy Sandra Taylor
NationalityBritish
StatusResigned
Appointed29 September 1999(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2001)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address10 Wiltshire Gardens
Wallsend
Tyne & Wear
NE28 8AU
Director NameGary Anthony Brookes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(10 months after company formation)
Appointment Duration1 year (resigned 22 February 2001)
RoleSales Director
Correspondence Address62 Tynedale Avenue
Crewe
Cheshire
CW2 7NY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£7,848
Cash£516
Current Liabilities£18,129

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 March 2003Dissolved (1 page)
20 December 2002Liquidators statement of receipts and payments (5 pages)
20 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2001Appointment of a voluntary liquidator (1 page)
16 August 2001Statement of affairs (7 pages)
29 July 2001Registered office changed on 29/07/01 from: unit 34 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page)
16 July 2001Secretary resigned (1 page)
1 May 2001Return made up to 30/03/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2001Director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 May 2000Particulars of mortgage/charge (11 pages)
28 April 2000Return made up to 30/03/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
30 March 1999Incorporation (12 pages)