Company NameBixcread Limited
Company StatusDissolved
Company Number06093589
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Andrew Simoncsics
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address2 West View
Nythe
Swindon
Wiltshire
SN3 3NG
Secretary NameWendy Simoncsics
NationalityBritish
StatusClosed
Appointed20 July 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 18 May 2010)
RoleRetired
Correspondence Address2 West View
Nythe
Swindon
Wiltshire
SN3 3NG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
10 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (1 page)
21 January 2010Application to strike the company off the register (1 page)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 12/02/09; full list of members (3 pages)
14 April 2009Return made up to 12/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Registered office changed on 07/07/2008 from 30 bromborough village road bromborough wirral CH62 7ES (1 page)
7 July 2008Registered office changed on 07/07/2008 from 30 bromborough village road bromborough wirral CH62 7ES (1 page)
30 May 2008Registered office changed on 30/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
30 May 2008Registered office changed on 30/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
21 February 2008Return made up to 12/02/08; full list of members (3 pages)
21 February 2008Return made up to 12/02/08; full list of members (3 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 April 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)