Company NamePixels (UK) Limited
Company StatusDissolved
Company Number03395608
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrian Pearson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(1 day after company formation)
Appointment Duration7 years, 2 months (closed 07 September 2004)
RoleComputer Scientist/Software En
Correspondence Address22 Oak Drive
Newport Brough
Hull
East Yorkshire
HU15 2QU
Secretary NameBrian Pearson
NationalityBritish
StatusClosed
Appointed14 August 2001(4 years, 1 month after company formation)
Appointment Duration3 years (closed 07 September 2004)
RoleIT Professional
Correspondence Address22 Oak Drive
Newport Brough
Hull
East Yorkshire
HU15 2QU
Director NameEdward John Heaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2000)
RoleComputer Scientist/Software En
Correspondence Address4 Captains Walk
The Marina
Kingston-Upon-Hull
HU1 2DX
Secretary NameBrian Pearson
NationalityBritish
StatusResigned
Appointed02 July 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address22 Oak Drive
Newport Brough
Hull
East Yorkshire
HU15 2QU
Director NameJonathan Pearson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2002)
RoleSoftware Developer
Correspondence Address15 Elderberry Drive
Hull
East Yorkshire
HU4 7AX
Director NameRichard Tanton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2001)
RoleRetired
Correspondence AddressBorodino
Sands Lane
Elloughton
East Yorkshire
HU15 1JH
Director NameLucilla Wykes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2000)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address126 Ella Street
Hull
North Humberside
HU5 3AX
Secretary NameEdward John Heaton
NationalityBritish
StatusResigned
Appointed05 June 2000(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address4 Captains Walk
The Marina
Kingston-Upon-Hull
HU1 2DX
Secretary NameRichard Tanton
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 August 2001)
RoleRetired Company Dire
Correspondence AddressBorodino
Sands Lane
Elloughton
East Yorkshire
HU15 1JH
Secretary NameRichard Tanton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(5 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 2003)
RoleRetired Company Director
Correspondence AddressBorodino
Sands Lane
Elloughton
East Yorkshire
HU15 1JH
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressDurban House
876-878 Beverley Road
Kingston Upon Hull
East Yorkshire
HU6 7DQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBeverley
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£60,857
Cash£189
Current Liabilities£64,849

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
18 February 2004Secretary resigned (1 page)
13 February 2004Application for striking-off (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
8 October 2002Return made up to 01/07/02; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 April 2002Registered office changed on 17/04/02 from: newlands house newlands science park inglemire lane hull east yorkshire HU6 7TQ (1 page)
27 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 December 2000Ad 30/11/00--------- £ si 278@1=278 £ ic 1390/1668 (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000New secretary appointed (2 pages)
5 December 2000Ad 30/11/00--------- £ si 278@1=278 £ ic 1112/1390 (2 pages)
25 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 01/07/99; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 2000Ad 12/04/00--------- £ si 112@1=112 £ ic 1000/1112 (2 pages)
4 May 2000£ nc 1000/10000 12/04/00 (1 page)
7 May 1999Full accounts made up to 31 July 1998 (6 pages)
31 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)