Company NameMIIX Limited
Company StatusDissolved
Company Number04307382
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Keith John Bennett
StatusClosed
Appointed22 January 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 18 December 2015)
RoleCompany Director
Correspondence Address13 Goldhawk Road
Monkston Park
Milton Keynes
MK10 9PA
Director NameMs Jane Margaret Moulson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
Director NameMichael Colin Burge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2001(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address65 Harbour Square Suite 3503
Toronto
Ontario
M5j 2l4
Secretary NameMs Jane Margaret Moulson
NationalityBritish
StatusResigned
Appointed20 November 2001(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Bridle Path Road
Leeds
West Yorkshire
LS17 9NF
Director NameRoger Johnson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2014)
RoleSoftware Eng
Country of ResidenceCanada
Correspondence AddressSuite 613 99 Harbour Lane
Toronto
Ontario
M5j 2h2
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

502 at £1Michael Colin Burge
50.20%
Ordinary
50 at £1Martin Kluchert
5.00%
Ordinary
38 at £1Patrick Hardy
3.80%
Ordinary
260 at £1Roger Johnson
26.00%
Ordinary
20 at £1Jane Moulson
2.00%
Ordinary
20 at £1Nancy Carlisle
2.00%
Ordinary
100 at £1Eugene Voronov
10.00%
Ordinary
10 at £1Eileen Cahalin
1.00%
Ordinary

Financials

Year2014
Net Worth£249,026
Cash£250,864
Current Liabilities£1,838

Accounts

Latest Accounts8 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 May

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Return of final meeting in a members' voluntary winding up (9 pages)
18 September 2015Return of final meeting in a members' voluntary winding up (9 pages)
14 July 2015Liquidators statement of receipts and payments to 7 May 2015 (9 pages)
14 July 2015Liquidators statement of receipts and payments to 7 May 2015 (9 pages)
14 July 2015Liquidators' statement of receipts and payments to 7 May 2015 (9 pages)
14 July 2015Liquidators' statement of receipts and payments to 7 May 2015 (9 pages)
23 May 2014Total exemption small company accounts made up to 8 May 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 8 May 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 8 May 2014 (6 pages)
22 May 2014Previous accounting period extended from 1 January 2014 to 8 May 2014 (1 page)
22 May 2014Previous accounting period extended from 1 January 2014 to 8 May 2014 (1 page)
22 May 2014Previous accounting period extended from 1 January 2014 to 8 May 2014 (1 page)
20 May 2014Registered office address changed from Barn Cottage Bridle Path Shadwell Leeds West Yorkshire LS17 9NF on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from Barn Cottage Bridle Path Shadwell Leeds West Yorkshire LS17 9NF on 20 May 2014 (2 pages)
19 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2014Declaration of solvency (3 pages)
19 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2014Declaration of solvency (3 pages)
6 February 2014Termination of appointment of Michael Burge as a director (1 page)
6 February 2014Termination of appointment of Roger Johnson as a director (1 page)
6 February 2014Termination of appointment of Michael Burge as a director (1 page)
6 February 2014Termination of appointment of Roger Johnson as a director (1 page)
6 February 2014Appointment of Mrs Jane Margaret Moulson as a director (2 pages)
6 February 2014Appointment of Mrs Jane Margaret Moulson as a director (2 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(6 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 1 January 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 1 January 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 1 January 2013 (11 pages)
22 January 2013Appointment of Mr Keith John Bennett as a secretary (2 pages)
22 January 2013Termination of appointment of Jane Moulson as a secretary (1 page)
22 January 2013Termination of appointment of Jane Moulson as a secretary (1 page)
22 January 2013Appointment of Mr Keith John Bennett as a secretary (2 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 1 January 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 1 January 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 1 January 2012 (5 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (7 pages)
21 October 2009Director's details changed for Roger Johnson on 1 January 2004 (2 pages)
21 October 2009Director's details changed for Michael Colin Burge on 1 January 2004 (2 pages)
21 October 2009Director's details changed for Michael Colin Burge on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Roger Johnson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Roger Johnson on 1 January 2004 (2 pages)
21 October 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
21 October 2009Director's details changed for Roger Johnson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Colin Burge on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Colin Burge on 1 January 2004 (2 pages)
21 October 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
21 October 2009Director's details changed for Michael Colin Burge on 1 January 2004 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
21 October 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
21 October 2009Director's details changed for Roger Johnson on 1 January 2004 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
15 January 2009Total exemption small company accounts made up to 1 January 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 1 January 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 1 January 2008 (5 pages)
22 October 2008Return made up to 18/10/08; full list of members (5 pages)
22 October 2008Return made up to 18/10/08; full list of members (5 pages)
23 November 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
22 October 2007Return made up to 18/10/07; full list of members (4 pages)
22 October 2007Return made up to 18/10/07; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 1 January 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 1 January 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 1 January 2006 (6 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Return made up to 18/10/06; full list of members (4 pages)
6 November 2006Return made up to 18/10/06; full list of members (4 pages)
6 November 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 1 January 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 1 January 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 1 January 2005 (6 pages)
9 November 2005Return made up to 18/10/05; full list of members (5 pages)
9 November 2005Return made up to 18/10/05; full list of members (5 pages)
5 January 2005Return made up to 18/10/04; change of members (7 pages)
5 January 2005Return made up to 18/10/04; change of members (7 pages)
10 November 2004Total exemption small company accounts made up to 1 January 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 1 January 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 1 January 2004 (6 pages)
15 March 2004Ad 01/01/04--------- £ si 75@1=75 £ ic 872/947 (2 pages)
15 March 2004Ad 01/01/04--------- £ si 75@1=75 £ ic 872/947 (2 pages)
11 December 2003Return made up to 18/10/03; full list of members (9 pages)
11 December 2003Return made up to 18/10/03; full list of members (9 pages)
5 September 2003Total exemption small company accounts made up to 1 January 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 1 January 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 1 January 2003 (6 pages)
19 December 2002Ad 01/11/02--------- £ si 500@1=500 £ ic 272/772 (2 pages)
19 December 2002Ad 01/12/02--------- £ si 100@1=100 £ ic 772/872 (2 pages)
19 December 2002Ad 01/11/02--------- £ si 500@1=500 £ ic 272/772 (2 pages)
19 December 2002Ad 01/12/02--------- £ si 100@1=100 £ ic 772/872 (2 pages)
8 November 2002Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
(9 pages)
8 November 2002Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
(9 pages)
6 August 2002Ad 01/05/02--------- £ si 270@1=270 £ ic 2/272 (3 pages)
6 August 2002Ad 01/05/02--------- £ si 270@1=270 £ ic 2/272 (3 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
15 January 2002Accounting reference date extended from 31/10/02 to 01/01/03 (1 page)
15 January 2002Accounting reference date extended from 31/10/02 to 01/01/03 (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
3 December 2001Registered office changed on 03/12/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
3 December 2001New director appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
18 October 2001Incorporation (10 pages)
18 October 2001Incorporation (10 pages)