Company NamePixcell Graphics Ltd
Company StatusDissolved
Company Number03497846
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameCableissue Limited

Business Activity

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

Directors

Director NameMr Carl Stuart Frodsham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 17 June 2003)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale Lodge
Rhydygaled
Mold
Clwyd
CH7 6QG
Wales
Director NameBrian Frank Wall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 17 June 2003)
RoleGraphic Designer
Correspondence AddressHawthorne Cottage
76 Mold Road
Buckley
Clwyd
CH7 2NJ
Wales
Secretary NameElizabeth Amanada Frodsham
NationalityBritish
StatusClosed
Appointed17 April 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressGlendale Lodge
Rhydygaled
Mold
Clwyd
CH7 6QG
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,523
Cash£42
Current Liabilities£3,565

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
17 January 2003Application for striking-off (1 page)
22 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
15 March 2001Return made up to 23/01/01; full list of members (6 pages)
16 November 2000Full accounts made up to 31 January 2000 (12 pages)
28 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Full accounts made up to 31 January 1999 (11 pages)
22 February 1999Return made up to 23/01/99; full list of members (6 pages)
4 June 1998Memorandum and Articles of Association (11 pages)
27 May 1998Company name changed cableissue LIMITED\certificate issued on 28/05/98 (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 1 mitchell lnae bristol BS1 6BU (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
23 January 1998Incorporation (12 pages)