Company NameLogix Technology Limited
Company StatusDissolved
Company Number03998627
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Alexander Fairclough
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(4 days after company formation)
Appointment Duration3 years, 9 months (closed 16 March 2004)
RoleAircraft Engineer
Correspondence Address122 Meadowfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HJ
Secretary NameMarie Grace Fairclough
NationalityBritish
StatusClosed
Appointed26 May 2000(4 days after company formation)
Appointment Duration3 years, 9 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address122 Meadowfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£5
Current Liabilities£5

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
20 October 2003Application for striking-off (1 page)
13 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
1 July 2003Return made up to 22/05/03; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
10 February 2003Total exemption full accounts made up to 5 April 2001 (8 pages)
1 June 2002Return made up to 22/05/02; full list of members (6 pages)
28 September 2001Registered office changed on 28/09/01 from: 27 west precinct billingham cleveland TS23 2NN (1 page)
1 August 2001Return made up to 22/05/01; full list of members (6 pages)
1 August 2001Ad 31/05/00-31/05/00 £ si 9@1=9 £ ic 1/10 (2 pages)
3 April 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
22 May 2000Incorporation (18 pages)