Company NameMinorplanet Systems Plc
Company StatusDissolved
Company Number03372097
CategoryPublic Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)
Previous NamePixiedeal Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Terence John Donovan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(7 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 08 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
The Terrace Boston Spa
Wetherby
West Yorkshire
LS23 6AH
Director NameMr Richard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(8 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 08 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 The Meadows
Sowerby Bridge
West Yorkshire
HX6 2UN
Director NameMr Andrew William Walker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(8 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 08 September 2018)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fields Linton Road
Collingham
Wetherby
West Yorkshire
LS22 5BS
Secretary NameMr Richard Hopkin
NationalityBritish
StatusClosed
Appointed09 May 2006(8 years, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 08 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 The Meadows
Sowerby Bridge
West Yorkshire
HX6 2UN
Director NameMrs Carolanne Hurley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed04 December 2006(9 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 08 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlowery Fields Cottage Flowery Fields Cottage
Common Road
Biddulph Park
Staffs
ST8 7SR
Director NameMr Andrew Daniel Tillman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(5 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameMr Andrew Paul King
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address12 Princess Mead
Goldsborough
Knaresborough
N Yorkshire
HG5 8NP
Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Secretary NameMr Andrew Paul King
NationalityBritish
StatusResigned
Appointed17 October 1997(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address12 Princess Mead
Goldsborough
Knaresborough
N Yorkshire
HG5 8NP
Director NameMr David Benjamin Gaunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Saint Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Director NameSir James Douglas Spooner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2002)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr David Gordon Perry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2007)
RoleNon Executive Director
Correspondence AddressDeighton House
York Road
Deighton
York
YO19 6HQ
Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Harewood Avenue
East Keswick
Leeds
LS17 9HL
Director NameProf Christopher Gerard Harrison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ringley Park
Whitefield
Manchester
M45 7NT
Director NameJohn Dennis Macey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address27 Whitegates Crescent
Willaston
South Wirral
L64 2UX
Director NameMr John Michael Jarvis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greystone Park
Sundridge
Kent
TN14 6EB
Director NameMartin Wakefield Jacomb
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressManor Cottage
Mill Lane, Adderbury
Banbury
Oxfordshire
OX17 3LW
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Secretary NameMr Robert Daniel Kelly
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed03 March 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameCharles Edward Alexander
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2005)
RoleChief Executive
Correspondence Address1 Ashchurch Park Villas
London
W12 9SP
Director NameMr James Keating
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRobinscourt
Model Farm Road
Cork
County Cork
Irish
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Howden Croft Hill, Ellerker
Brough
North Humberside
HU15 2DE
Secretary NameMr John David Meltham
NationalityBritish
StatusResigned
Appointed26 August 2004(7 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 06 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Howden Croft Hill, Ellerker
Brough
North Humberside
HU15 2DE
Secretary NameRobert Howard Bywell
NationalityBritish
StatusResigned
Appointed06 September 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleLawyer
Correspondence AddressMoorlands
Moorbottom Lane
Bingley
West Yorkshire
BD16 4HA
Director NameMr John Kristian Lars McBride
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Arthur Road
Wimbledon
London
SW19 7DN
Director NameMr Neil Kelly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(9 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley 22 Hill Top Road
Stockton Heath
Warrington
WA4 2EF
Director NameMr Graham Stewart Fish
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Street
North Kilworth
Leicester
LE17 6EZ
Director NamePhilip William Bennett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2007(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 May 2010)
RoleCompany Director
Correspondence AddressScalvert Parade
Newport
New South Wales 2106
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1997(4 months after company formation)
Appointment Duration1 month (resigned 17 October 1997)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1997(4 months after company formation)
Appointment Duration1 month (resigned 17 October 1997)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressBdo Llp
Central Square 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Turnover£9,700,000
Gross Profit£7,000,000
Net Worth-£4,100,000
Current Liabilities£13,200,000

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 August

Filing History

20 April 2017Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 20 April 2017 (2 pages)
4 January 2017Liquidators' statement of receipts and payments to 29 October 2016 (11 pages)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
8 August 2016Appointment of a voluntary liquidator (1 page)
8 August 2016Court order insolvency:co to remove/replace liquidator (13 pages)
8 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2015Liquidators statement of receipts and payments to 29 October 2015 (23 pages)
23 December 2015Liquidators' statement of receipts and payments to 29 October 2015 (23 pages)
5 December 2014Liquidators statement of receipts and payments to 29 October 2014 (17 pages)
5 December 2014Liquidators' statement of receipts and payments to 29 October 2014 (17 pages)
19 December 2013Liquidators statement of receipts and payments to 29 October 2013 (19 pages)
19 December 2013Liquidators' statement of receipts and payments to 29 October 2013 (19 pages)
3 December 2012Administrator's progress report to 30 October 2012 (10 pages)
30 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 June 2012Administrator's progress report to 8 May 2012 (12 pages)
11 June 2012Administrator's progress report to 8 May 2012 (12 pages)
11 June 2012Result of meeting of creditors (2 pages)
30 May 2012Statement of administrator's proposal (47 pages)
17 May 2012Statement of affairs with form 2.14B (20 pages)
15 May 2012Administrator's progress report to 8 November 2011 (11 pages)
15 May 2012Administrator's progress report to 8 November 2011 (11 pages)
11 May 2012Appointment of an administrator (1 page)
8 May 2012Administrator's progress report to 8 November 2011 (14 pages)
8 May 2012Administrator's progress report to 8 November 2011 (14 pages)
3 May 2012Notice of automatic end of Administration (9 pages)
29 November 2011Administrator's progress report to 8 November 2011 (13 pages)
29 November 2011Administrator's progress report to 8 November 2011 (13 pages)
29 June 2011Notice of extension of period of Administration (1 page)
10 June 2011Administrator's progress report to 8 May 2011 (17 pages)
10 June 2011Administrator's progress report to 8 May 2011 (17 pages)
31 January 2011Statement of affairs with form 2.14B (9 pages)
24 January 2011Result of meeting of creditors (57 pages)
16 November 2010Appointment of an administrator (1 page)
15 November 2010Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA on 15 November 2010 (2 pages)
6 September 2010Termination of appointment of Graham Fish as a director (1 page)
6 September 2010Termination of appointment of John Mcbride as a director (1 page)
26 August 2010Termination of appointment of Philip Bennett as a director (1 page)
2 June 2010Annual return made up to 30 April 2010 with bulk list of shareholders
Statement of capital on 2010-06-02
  • GBP 9,604,929.88
(19 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
8 April 2010Group of companies' accounts made up to 31 August 2009 (61 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 13 (12 pages)
6 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 0.20
(2 pages)
30 September 2009Conso (1 page)
30 September 2009Ad 21/09/09\gbp si [email protected]=32505.8\gbp ic 8607140.67/8639646.47\ (2 pages)
30 September 2009Ad 02/09/09\gbp si [email protected]=964883.8\gbp ic 8639646.47/9604530.27\ (13 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 September 2009Resolutions
  • RES13 ‐ Consolidation of existing orainary shares 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 September 2009Memorandum and Articles of Association (47 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 May 2009Director's change of particulars / carolanne hurley / 15/02/2008 (1 page)
26 May 2009Location of register of members (non legible) (1 page)
26 May 2009Return made up to 30/04/09; bulk list available separately (12 pages)
23 February 2009Group of companies' accounts made up to 31 August 2008 (62 pages)
8 February 2009Resolutions
  • RES13 ‐ Appoint dir/aud 27/01/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2009Memorandum and Articles of Association (47 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2008Ad 26/09/08\gbp si [email protected]=416.67\gbp ic 8606724/8607140.67\ (2 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
10 July 2008Order of court on cancellation of share premium account (2 pages)
10 July 2008Certificate 21 - cancellation of share premium account (1 page)
1 July 2008Return made up to 30/04/08; bulk list available separately (10 pages)
20 June 2008Resolutions
  • RES13 ‐ Share premium account cancelled 17/06/2008
(1 page)
6 June 2008Director appointed philip william bennett (2 pages)
14 April 2008Group of companies' accounts made up to 31 August 2007 (51 pages)
13 February 2008Ad 31/01/08--------- £ si [email protected]=1929 £ ic 8604794/8606723 (2 pages)
20 July 2007Director resigned (1 page)
5 June 2007Ad 04/05/07--------- £ si [email protected]=34000 £ ic 8570794/8604794 (6 pages)
24 May 2007Return made up to 30/04/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 May 2007Director resigned (1 page)
17 April 2007Group of companies' accounts made up to 31 August 2006 (49 pages)
26 February 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Return made up to 30/04/06; bulk list available separately (9 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
24 March 2006Accounts for a dormant company made up to 31 August 2005 (53 pages)
13 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2005Ad 09/11/05-28/11/05 £ si [email protected]=257999 £ ic 8266542/8524541 (40 pages)
15 December 2005Ad 17/11/05--------- £ si [email protected]=17142 £ ic 8524541/8541683 (5 pages)
28 November 2005Conso s-div 07/11/05 (1 page)
28 November 2005Nc inc already adjusted 07/11/05 (1 page)
28 November 2005Resolutions
  • RES13 ‐ Credit share prem acc 07/11/05
(1 page)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
18 July 2005Particulars of mortgage/charge (6 pages)
11 July 2005Memorandum and Articles of Association (78 pages)
11 July 2005Nc inc already adjusted 28/06/05 (2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 June 2005Return made up to 30/04/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 June 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
11 May 2005Ad 21/04/05--------- £ si [email protected]=573167 £ ic 7693374/8266541 (4 pages)
28 April 2005Director resigned (1 page)
8 February 2005Group of companies' accounts made up to 30 August 2004 (46 pages)
8 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 December 2004New director appointed (2 pages)
27 November 2004Particulars of mortgage/charge (13 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 May 2004Return made up to 30/04/04; bulk list available separately (10 pages)
7 April 2004Prospectus (105 pages)
3 April 2004Group of companies' accounts made up to 31 August 2003 (63 pages)
23 January 2004Director resigned (1 page)
22 January 2004Particulars of mortgage/charge (7 pages)
13 January 2004Director resigned (1 page)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
17 October 2003Ad 24/06/03--------- £ si [email protected]=365000 £ ic 3995041/4360041 (4 pages)
15 October 2003Nc inc already adjusted 13/12/01 (1 page)
15 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 October 2003Ad 15/08/03--------- £ si [email protected]=100000 £ ic 3895041/3995041 (3 pages)
3 October 2003Particulars of contract relating to shares (4 pages)
30 September 2003Registered office changed on 30/09/03 from: greenwich house sheepscar leeds west yorkshire LS7 2AA (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
29 July 2003Particulars of contract relating to shares (3 pages)
29 July 2003Ad 27/05/02--------- £ si [email protected] (3 pages)
16 June 2003Return made up to 30/04/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
10 April 2003Location of register of members (non legible) (1 page)
4 April 2003Director resigned (1 page)
25 March 2003Group of companies' accounts made up to 31 August 2002 (54 pages)
18 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2002Particulars of mortgage/charge (5 pages)
11 September 2002Auditor's resignation (1 page)
11 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Ad 17/05/02--------- £ si [email protected]=4250 £ ic 3886091/3890341 (2 pages)
24 May 2002Return made up to 30/04/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 May 2002Ad 26/04/02--------- £ si [email protected]=2500 £ ic 3446465/3448965 (2 pages)
30 April 2002Ad 14/03/02--------- £ si [email protected]=1250 £ ic 3445215/3446465 (2 pages)
2 April 2002Group of companies' accounts made up to 31 August 2001 (42 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
2 January 2002Listing of particulars (167 pages)
23 November 2001Particulars of mortgage/charge (7 pages)
19 October 2001Ad 01/10/01--------- £ si [email protected]=366135 £ ic 3079080/3445215 (2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 October 2001Memorandum and Articles of Association (77 pages)
11 May 2001Return made up to 30/04/01; bulk list available separately (10 pages)
27 February 2001Full group accounts made up to 31 August 2000 (43 pages)
12 January 2001Registered office changed on 12/01/01 from: 57 cardigan lane leeds LS4 2LE (1 page)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 2000Nc inc already adjusted 11/01/00 (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
29 June 2000Ad 17/02/00--------- £ si [email protected] (2 pages)
29 June 2000Statement of affairs (18 pages)
19 May 2000New director appointed (3 pages)
15 May 2000Return made up to 30/04/00; bulk list available separately (10 pages)
22 March 2000Ad 07/03/00--------- £ si [email protected]=290092 £ ic 2788988/3079080 (2 pages)
21 March 2000Ad 17/02/00--------- £ si [email protected]=110069 £ ic 2678919/2788988 (7 pages)
11 February 2000Full group accounts made up to 31 August 1999 (38 pages)
13 January 2000Ad 06/12/99--------- £ si [email protected]=5750 £ ic 2513611/2519361 (2 pages)
13 January 2000Ad 06/12/99--------- £ si [email protected]=159558 £ ic 2519361/2678919 (2 pages)
29 September 1999Director resigned (1 page)
23 May 1999Return made up to 30/04/99; bulk list available separately (11 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1999Ad 15/04/99--------- £ si [email protected]=83333 £ ic 2430278/2513611 (2 pages)
4 May 1999Memorandum and Articles of Association (60 pages)
6 January 1999Full group accounts made up to 31 August 1998 (43 pages)
1 December 1998New director appointed (3 pages)
1 October 1998£ nc 2500000/3500000 28/08/98 (1 page)
1 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
1 October 1998Ad 01/09/98--------- £ si [email protected]=462323 £ ic 1967955/2430278 (3 pages)
1 October 1998£ nc 1625000/2500000 06/11/97 (1 page)
1 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 September 1998Full accounts made up to 30 August 1997 (7 pages)
13 August 1998Prospectus (76 pages)
6 August 1998Accounting reference date shortened from 31/08/98 to 30/08/97 (1 page)
16 June 1998New director appointed (2 pages)
27 May 1998Return made up to 30/04/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
28 November 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
27 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1997New director appointed (2 pages)
17 November 1997S-div 29/10/97 (1 page)
17 November 1997New director appointed (3 pages)
17 November 1997Memorandum and Articles of Association (85 pages)
17 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
17 November 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 November 1997New director appointed (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
17 November 1997Nc inc already adjusted 29/10/97 (1 page)
17 November 1997Ad 03/11/97--------- £ si [email protected]=1567394 £ ic 2/1567396 (6 pages)
13 November 1997Prospectus (58 pages)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned;director resigned (1 page)
4 November 1997New director appointed (3 pages)
3 November 1997Registered office changed on 03/11/97 from: 21 southampton row london WC1B 5HS (1 page)
31 October 1997Ad 30/10/97--------- £ si [email protected]=5061 £ ic 2/5063 (4 pages)
31 October 1997Particulars of mortgage/charge (5 pages)
31 October 1997Certificate of authorisation to commence business and borrow (1 page)
31 October 1997Application to commence business (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Company name changed pixiedeal PLC\certificate issued on 15/10/97 (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 120 east road london N1 6AA (1 page)
16 May 1997Incorporation (15 pages)