Company NamePixel Chocs Limited
Company StatusDissolved
Company Number08980216
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesFuture Cakes Limited and Pixcel Chocs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerard Thomas Hastie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Wesley Court
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9BS
Director NameMr Paul Hirst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gap Crescent Hunmanby Gap
Filey
North Yorkshire
YO14 9QJ
Secretary NameMr Paul Hirst
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Gap Crescent Hunmanby Gap
Filey
North Yorkshire
YO14 9QJ

Location

Registered AddressC/O Clarke's Accountants 176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Paul Hirst
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 March 2017Registered office address changed from C/O Clarkes Accountants 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ England to Sole Juice, Unit 15 Aspen Court Centurion Business Park, Bessemer Way Rotherham S60 1FB on 16 March 2017 (1 page)
20 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
24 May 2016Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX England to C/O Clarkes Accountants 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 24 May 2016 (1 page)
9 March 2016Company name changed pixcel chocs LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
7 March 2016Company name changed future cakes LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
5 October 2015Registered office address changed from 6 Gap Crescent Hunmanby Gap Filey North Yorkshire YO14 9QJ to 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 6 Gap Crescent Hunmanby Gap Filey North Yorkshire YO14 9QJ to 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX on 5 October 2015 (1 page)
21 May 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 100
(3 pages)
4 April 2014Incorporation (29 pages)