Company NameFixit4You Limited
Company StatusDissolved
Company Number03938468
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSimran Kaur
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleSecretary
Correspondence Address8 Nesham Avenue
Middlesbrough
Cleveland
TS5 4LY
Director NameHarpal Toor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(3 months after company formation)
Appointment Duration3 years, 3 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address8 Nesham Avenue
Middlesbrough
Cleveland
TS5 4LY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAjaib Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Nesham Avenue
Middlesbrough
Cleveland
TS5 4LY
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
Cleveland
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2003
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Voluntary strike-off action has been suspended (1 page)
14 April 2003Application for striking-off (1 page)
7 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 April 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
1 April 2003Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 February 2003First Gazette notice for compulsory strike-off (1 page)
2 April 2001Return made up to 02/03/01; full list of members (6 pages)
24 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
2 March 2000Incorporation (9 pages)