Darlington
County Durham
DL1 1GB
Secretary Name | Mr Timothy James Underdown |
---|---|
Status | Closed |
Appointed | 07 July 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | Peel Court 24 St. Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Peter Anthony Hutchinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree House 7 Cooper Lane Potto Northallerton North Yorkshire DL6 3HG |
Director Name | Mr Martin Richard Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Px House Westpoint Road Stockton On Tees TS17 6BF |
Director Name | Mr Ian Clifford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Px House Westpoint Road Stockton On Tees TS17 6BF |
Director Name | Peter Anthony Hutchinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Px House Westpoint Road Stockton On Tees TS17 6BF |
Director Name | Mr Christopher James Picotte |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2015) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Px House Westpoint Road Stockton On Tees TS17 6BF |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | PX Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 July 2015) |
Correspondence Address | Px House Westpoint Road Stockton On Tees Cleveland TS17 6BF |
Website | pxsolutionsuk.co.uk |
---|
Registered Address | Peel Court 24 St. Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
135 at £1 | Px Holdings LTD 67.50% Ordinary |
---|---|
65 at £1 | Forthside Holdings Limited 32.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,616,113 |
Gross Profit | £882,055 |
Net Worth | £10,741 |
Cash | £510,856 |
Current Liabilities | £1,028,410 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (3 pages) |
22 June 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
5 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 July 2015 | Termination of appointment of Martin Richard Green as a director on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Martin Richard Green as a director on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Christopher James Picotte as a director on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Px Appointments Limited as a secretary on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Martin Richard Green as a director on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Ian Clifford as a director on 7 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Timothy James Underdown as a secretary on 7 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Timothy James Underdown as a secretary on 7 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Ian Clifford as a director on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Christopher James Picotte as a director on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Px Appointments Limited as a secretary on 7 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Timothy James Underdown as a secretary on 7 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from Px House Westpoint Road Stockton on Tees TS17 6BF to C/O Cp Waites Peel Court 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Ian Clifford as a director on 7 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Px House Westpoint Road Stockton on Tees TS17 6BF to C/O Cp Waites Peel Court 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Christopher James Picotte as a director on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Px Appointments Limited as a secretary on 7 July 2015 (1 page) |
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
16 May 2014 | Appointment of Mr Christopher James Picotte as a director (2 pages) |
16 May 2014 | Appointment of Mr Christopher James Picotte as a director (2 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (5 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (5 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (5 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 August 2013 | Termination of appointment of Peter Hutchinson as a director (1 page) |
13 August 2013 | Termination of appointment of Peter Hutchinson as a director (1 page) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Auditor's resignation (2 pages) |
8 February 2013 | Auditor's resignation (2 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
17 May 2011 | Director's details changed for Timothy James Underdown on 16 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Timothy James Underdown on 16 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 July 2010 | Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 December 2009 | Director's details changed for Ian Clifford on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Timothy James Underdown on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Clifford on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Martin Richard Green on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Martin Richard Green on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Martin Richard Green on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Timothy James Underdown on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Timothy James Underdown on 8 December 2009 (2 pages) |
9 December 2009 | Appointment of Peter Anthony Hutchinson as a director (2 pages) |
9 December 2009 | Appointment of Peter Anthony Hutchinson as a director (2 pages) |
9 December 2009 | Director's details changed for Ian Clifford on 8 December 2009 (2 pages) |
7 December 2009 | Termination of appointment of Peter Hutchinson as a director (1 page) |
7 December 2009 | Termination of appointment of Peter Hutchinson as a director (1 page) |
8 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
29 April 2008 | Company name changed apix consulting LIMITED\certificate issued on 29/04/08 (2 pages) |
29 April 2008 | Company name changed apix consulting LIMITED\certificate issued on 29/04/08 (2 pages) |
28 March 2008 | Director appointed ian clifford (3 pages) |
28 March 2008 | Director appointed ian clifford (3 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
18 August 2006 | Memorandum and Articles of Association (17 pages) |
18 August 2006 | Memorandum and Articles of Association (17 pages) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | Company name changed px consultancy LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | Company name changed px consultancy LIMITED\certificate issued on 11/08/06 (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
1 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (20 pages) |
5 May 2006 | Incorporation (20 pages) |