Company NameGistix (Northern) Limited
Company StatusDissolved
Company Number03023865
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Margaret Ainsley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Robert Milton Marsden
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMr Robert Milton Marsden
NationalityBritish
StatusClosed
Appointed20 February 1995(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameRichard David Gray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleOperations Director
Correspondence Address39a Armorial Road
Styvechale
Coventry
CV3 6GH
Director NameMark Stephen Webb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address1 Newton Crescent
Leeming
Northallerton
North Yorkshire
DL7 9TB
Director NameMark Stephen Webb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2000)
RoleComputer Consultant
Correspondence Address1 Newton Crescent
Leeming
Northallerton
North Yorkshire
DL7 9TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegistix.co.uk

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Mr Robert Milton Marsden
50.00%
Ordinary
200 at £1Ms Margaret Ainsley
50.00%
Ordinary

Financials

Year2014
Net Worth£105,054
Cash£189,808
Current Liabilities£88,346

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 February 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
16 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
15 February 2021Cessation of Robert Milton Marsden as a person with significant control on 20 February 2020 (1 page)
12 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Miss Margaret Ainsley on 21 January 2019 (2 pages)
21 January 2019Change of details for Ms Margaret Ainsley as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Secretary's details changed for Mr Robert Milton Marsden on 21 January 2019 (1 page)
21 January 2019Director's details changed for Mr Robert Milton Marsden on 21 January 2019 (2 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
(5 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 400
(5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 400
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 400
(5 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 400
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 13-17 carlton street halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 13-17 carlton street halifax west yorkshire HX1 2AL (1 page)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 March 2008Return made up to 20/02/08; full list of members (4 pages)
20 March 2008Return made up to 20/02/08; full list of members (4 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 March 2007Return made up to 20/02/07; full list of members (7 pages)
6 March 2007Return made up to 20/02/07; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 February 2006Return made up to 20/02/06; full list of members (7 pages)
27 February 2006Return made up to 20/02/06; full list of members (7 pages)
18 April 2005Return made up to 20/02/05; full list of members (7 pages)
18 April 2005Return made up to 20/02/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Registered office changed on 14/05/03 from: 18 portland place halifax west yorkshire HX1 2QN (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 18 portland place halifax west yorkshire HX1 2QN (2 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 March 2002Return made up to 20/02/02; full list of members (6 pages)
6 March 2002Return made up to 20/02/02; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
13 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (2 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (2 pages)
6 March 2000Return made up to 20/02/00; full list of members (8 pages)
6 March 2000Return made up to 20/02/00; full list of members (8 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 March 1999Return made up to 20/02/99; full list of members (6 pages)
4 March 1999Return made up to 20/02/99; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
10 March 1998Return made up to 20/02/98; no change of members (4 pages)
10 March 1998Return made up to 20/02/98; no change of members (4 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
10 March 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
20 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
3 April 1996Return made up to 20/02/96; full list of members (6 pages)
3 April 1996Return made up to 20/02/96; full list of members (6 pages)
30 March 1995Ad 08/03/95--------- £ si 398@1=398 £ ic 2/400 (2 pages)
30 March 1995Ad 08/03/95--------- £ si 398@1=398 £ ic 2/400 (2 pages)
30 March 1995Accounting reference date notified as 31/07 (1 page)
30 March 1995Accounting reference date notified as 31/07 (1 page)
20 February 1995Incorporation (13 pages)
20 February 1995Incorporation (13 pages)