Company NamePIXL Limited
Company StatusDissolved
Company Number05138769
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Allison
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgan House
Windlestone Park
Ferryhill
County Durham
DL17 0LZ
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed15 February 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Jason Conrad Allison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 High West Road
Crook
County Durham
DL15 9NS
Secretary NameMr Jason Conrad Allison
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 High West Road
Crook
County Durham
DL15 9NS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 13 November 2012 (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(4 pages)
9 September 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
9 September 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
31 August 2010Termination of appointment of Jason Allison as a director (1 page)
31 August 2010Termination of appointment of Jason Allison as a director (1 page)
24 March 2010Director's details changed for Jason Conrad Allison on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Kenneth Allison on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Jason Conrad Allison on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Kenneth Allison on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Jason Conrad Allison on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Kenneth Allison on 1 October 2009 (2 pages)
30 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
31 March 2006Return made up to 10/03/06; full list of members (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Return made up to 10/03/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 February 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
21 February 2006Registered office changed on 21/02/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
21 February 2006Registered office changed on 21/02/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page)
21 February 2006New secretary appointed (2 pages)
26 May 2005Return made up to 26/05/05; full list of members (3 pages)
26 May 2005Return made up to 26/05/05; full list of members (3 pages)
10 January 2005Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
10 January 2005Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
2 June 2004Registered office changed on 02/06/04 from: pixl LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
2 June 2004New director appointed (3 pages)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004New director appointed (3 pages)
2 June 2004Ad 26/05/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
2 June 2004Ad 26/05/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
2 June 2004Ad 26/05/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004Registered office changed on 02/06/04 from: pixl LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed;new director appointed (3 pages)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed;new director appointed (3 pages)
2 June 2004Ad 26/05/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
26 May 2004Incorporation (18 pages)
26 May 2004Incorporation (18 pages)