Company NamePyxis Medical Communications Limited
Company StatusDissolved
Company Number03532887
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date8 April 2014 (10 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 NameAidan Paul Grimley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleManaging Director
Correspondence AddressOak House
24 Villa Farm
Arclid
Cheshire
CW11 2UQ
Secretary NameKerren Margaret Davenport
NationalityBritish
StatusClosed
Appointed30 March 2008(10 years after company formation)
Appointment Duration6 years (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Middlewich Road
Northwich
Cheshire
CW9 7BP
Director NameDr Tamara Sita Fleur Bailey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 08 April 2014)
RoleSenior Communication Executive
Country of ResidenceEngland
Correspondence Address149 Broughton Hall Road
Broughton
Chester
Cheshire
CH4 0QG
Wales
Director NameKerren Margaret Davenport
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 08 April 2014)
RoleSenior Communication Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Middlewich Road
Northwich
Cheshire
CW9 7BP
Director NameDr Martin James Dougherty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleTechnical Director
Correspondence AddressCorner House
Under The Hill
Biddulph Moor
Staffordshire
ST8 7RR
Director NameSusan Elizabeth Neville
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleEditorial Director
Correspondence Address2 Hartley Green
Bollington
Macclesfield
Cheshire
SK10 5JF
Secretary NameSusan Elizabeth Neville
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleEditorial Director
Correspondence Address2 Hartley Green
Bollington
Macclesfield
Cheshire
SK10 5JF
Secretary NameDr Martin James Dougherty
NationalityBritish
StatusResigned
Appointed12 October 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2004)
RoleTechnical Director
Correspondence AddressCorner House
Under The Hill
Biddulph Moor
Staffordshire
ST8 7RR
Secretary NameMichelle Joanne Hill
NationalityBritish
StatusResigned
Appointed09 September 2004(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2008)
RoleOffice Manager
Correspondence AddressHolly Hill House
26b Buxton Old Road Disley
Stockport
Cheshire
SK12 2BB

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£46,564
Cash£829
Current Liabilities£29,035

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
27 January 2011Order of court to wind up (2 pages)
27 January 2011Order of court to wind up (2 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
28 July 2010Notice of completion of voluntary arrangement (10 pages)
28 July 2010Notice of completion of voluntary arrangement (10 pages)
5 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2010 (10 pages)
5 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2010 (10 pages)
5 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2010 (10 pages)
10 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (10 pages)
10 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (10 pages)
10 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (10 pages)
19 November 2008Director appointed kerren margaret davenport (2 pages)
19 November 2008Director appointed dr tamara sita fleur bailey (2 pages)
19 November 2008Director appointed dr tamara sita fleur bailey (2 pages)
19 November 2008Director appointed kerren margaret davenport (2 pages)
12 May 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 May 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 April 2008Appointment terminated secretary michelle hill (1 page)
15 April 2008Appointment Terminated Secretary michelle hill (1 page)
15 April 2008Secretary appointed kerren davenport (2 pages)
15 April 2008Secretary appointed kerren davenport (2 pages)
19 April 2007Return made up to 14/03/07; full list of members (2 pages)
19 April 2007Return made up to 14/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 May 2006£ sr 501@1 07/10/04 (1 page)
9 May 2006£ sr 501@1 07/10/04 (1 page)
2 May 2006Return made up to 14/03/06; full list of members (2 pages)
2 May 2006Return made up to 14/03/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 March 2005Return made up to 14/03/05; full list of members (6 pages)
14 March 2005Return made up to 14/03/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 October 2004New secretary appointed (1 page)
18 October 2004Secretary resigned;director resigned (1 page)
18 October 2004New secretary appointed (1 page)
18 October 2004Secretary resigned;director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow SK9 5AG (1 page)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow SK9 5AG (1 page)
17 March 2004Return made up to 14/03/04; full list of members (7 pages)
17 March 2004Return made up to 14/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 March 2002Return made up to 14/03/02; full list of members (6 pages)
25 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 14/03/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
22 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000Return made up to 23/03/00; full list of members (7 pages)
15 April 2000Director's particulars changed (1 page)
15 April 2000Director's particulars changed (1 page)
27 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 July 1999Return made up to 23/03/99; full list of members (6 pages)
6 July 1999Return made up to 23/03/99; full list of members (6 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Director's particulars changed (1 page)
18 May 1998Location of debenture register (1 page)
18 May 1998Location of register of directors' interests (1 page)
18 May 1998Location of debenture register (1 page)
18 May 1998Location of register of members (1 page)
18 May 1998Location of register of members (1 page)
18 May 1998Location of register of directors' interests (1 page)
18 May 1998Director's particulars changed (1 page)
7 April 1998£ nc 100/31002 23/03/98 (1 page)
7 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1998£ nc 100/31002 23/03/98 (1 page)
23 March 1998Incorporation (21 pages)