Thelwall
Warrington
Cheshire
WA4 2TB
Director Name | Michael John Boyle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Secretary Name | Sally Anne Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 21 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Secretary Name | Sean Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2005) |
Role | Sales Manager |
Correspondence Address | 1 Oak Road Lymm Cheshire WA13 0EZ |
Secretary Name | Michael John Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | hixia.com |
---|---|
Email address | [email protected] |
Telephone | 01925 607231 |
Telephone region | Warrington |
Registered Address | Unit 1a Osnath Works Lythgoes Lane Warrington WA2 7XE |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
2 at £1 | Peter Clement Muskett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,575 |
Cash | £28,870 |
Current Liabilities | £8,360 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 April 2003 | Delivered on: 16 April 2003 Satisfied on: 25 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of foundry lane widnes halton t/no: CH497840. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
25 March 2003 | Delivered on: 2 April 2003 Satisfied on: 25 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 April 2021 | Registered office address changed from Daresbury Innovation Centre International Science & Technical Park Daresbury Cheshire WA4 4FS to Unit 1a Osnath Works Lythgoes Lane Warrington WA2 7XE on 3 April 2021 (1 page) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Michael Boyle as a secretary (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Michael Boyle as a secretary (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Peter Clement Muskett on 31 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Peter Clement Muskett on 31 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 November 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
9 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
7 April 2006 | New secretary appointed (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: the heath business and technical park runcorn cheshire WA7 4QF (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed (3 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: the heath business and technical park runcorn cheshire WA7 4QF (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 17 summerville gardens stockton heath warrington cheshire WA4 2EG (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 17 summerville gardens stockton heath warrington cheshire WA4 2EG (1 page) |
4 June 2003 | Company name changed intermediates (uk) LIMITED\certificate issued on 04/06/03 (2 pages) |
4 June 2003 | Company name changed intermediates (uk) LIMITED\certificate issued on 04/06/03 (2 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members
|
30 May 2003 | Return made up to 22/05/03; full list of members
|
13 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
6 August 2001 | Return made up to 07/06/01; full list of members
|
6 August 2001 | Return made up to 07/06/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 21 summerville gardens stockton heath warrington cheshire WA4 2EG (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 21 summerville gardens stockton heath warrington cheshire WA4 2EG (1 page) |
2 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
30 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
30 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (3 pages) |
7 June 1999 | Incorporation (15 pages) |
7 June 1999 | Incorporation (15 pages) |