Company NameMixline Limited
DirectorsAnnette Warner Payne and David Albert Walden
Company StatusDissolved
Company Number02989955
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Annette Warner Payne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Brigadier Hill
Enfield
Middlesex
EN2 0ND
Director NameDavid Albert Walden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address362 Porters Avenue
Dagenham
Essex
RM8 2EF
Secretary NameMrs Annette Warner Payne
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Brigadier Hill
Enfield
Middlesex
EN2 0ND
Director NameColin Lionel Howard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Cottage
Ashen Road Ovington
Sudbury
Suffolk
CO10 8JX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 July 2000Dissolved (1 page)
20 April 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
23 April 1998Appointment of a voluntary liquidator (1 page)
23 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1998Statement of affairs (5 pages)
8 April 1998Registered office changed on 08/04/98 from: 23 bridford mews london W1N 1LQ (1 page)
24 March 1998Accounts for a small company made up to 30 April 1996 (6 pages)
26 November 1997Return made up to 14/11/97; no change of members (4 pages)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1996Return made up to 14/11/96; change of members (6 pages)
29 April 1996Director resigned (1 page)
18 December 1995Ad 30/06/95--------- £ si 97@1 (2 pages)
7 December 1995Return made up to 14/11/95; full list of members (6 pages)
10 July 1995Accounting reference date notified as 30/04 (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 April 1995New director appointed (2 pages)