Company NamePyxisys Solutions Limited
Company StatusDissolved
Company Number04392133
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Western
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 3 14 Earls Court Square
London
SW5 9DN
Secretary NamePeter Western
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Wedderburn Road
Malvern
Worcestershire
WR14 2DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£311
Cash£2,228
Current Liabilities£1,956

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 March 2005Return made up to 12/03/05; full list of members (2 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 12/03/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Director's particulars changed (1 page)
25 March 2003Return made up to 12/03/03; full list of members (6 pages)
10 May 2002Director's particulars changed (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
29 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
12 March 2002Incorporation (9 pages)