Company NamePixel Creations Limited
Company StatusDissolved
Company Number03659326
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDr Klaus Kurt Willi Selke
Date of BirthMay 1952 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed30 October 1998(1 day after company formation)
Appointment Duration18 years, 11 months (closed 03 October 2017)
RolePhotographer
Country of ResidenceEngland
Correspondence Address4 Speedwell Lane
Walkington
Beverley
North Humberside
HU17 8XZ
Secretary NameMartyn Thomas Clarke
NationalityBritish
StatusClosed
Appointed30 October 1998(1 day after company formation)
Appointment Duration18 years, 11 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address165 Marlborough Avenue
Princes Avenue
Kingston Upon Hull
East Yorkshire
HU5 3LG
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Contact

Websitepixelcreations.co.uk
Email address[email protected]
Telephone07 895047419
Telephone regionMobile

Location

Registered Address4 Speedwell Lane
Walkington
Beverley
North Humberside
HU17 8XZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWalkington
WardBeverley Rural

Shareholders

76 at £1Klaus Kurt Willi Selke
74.51%
Ordinary
15 at £1Alastair Jackson
14.71%
Ordinary
11 at £1Martyn Thomas Clarke
10.78%
Ordinary

Financials

Year2014
Net Worth-£22,366
Cash£3,649
Current Liabilities£32,289

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
7 July 2017Application to strike the company off the register (3 pages)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 102
(3 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 102
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 102
(3 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 102
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 102
(3 pages)
10 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 102
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
7 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
7 November 2010Director's details changed for Doctor Klaus Kurt Willi Selke on 7 November 2010 (2 pages)
7 November 2010Director's details changed for Doctor Klaus Kurt Willi Selke on 7 November 2010 (2 pages)
7 November 2010Director's details changed for Doctor Klaus Kurt Willi Selke on 7 November 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Doctor Klaus Kurt Willi Selke on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Doctor Klaus Kurt Willi Selke on 10 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 July 2009Registered office changed on 28/07/2009 from 233 cottingham road hull north humberside HU5 4AU (1 page)
28 July 2009Registered office changed on 28/07/2009 from 233 cottingham road hull north humberside HU5 4AU (1 page)
17 November 2008Return made up to 29/10/08; full list of members (3 pages)
17 November 2008Return made up to 29/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 28 October 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 28 October 2007 (10 pages)
19 December 2007Return made up to 29/10/07; full list of members (2 pages)
19 December 2007Return made up to 29/10/07; full list of members (2 pages)
17 August 2007Total exemption full accounts made up to 28 October 2006 (7 pages)
17 August 2007Total exemption full accounts made up to 28 October 2006 (7 pages)
8 November 2006Return made up to 29/10/06; full list of members (2 pages)
8 November 2006Return made up to 29/10/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 28 October 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 28 October 2005 (7 pages)
22 December 2005Return made up to 29/10/05; full list of members (2 pages)
22 December 2005Return made up to 29/10/05; full list of members (2 pages)
26 July 2005Total exemption full accounts made up to 28 October 2004 (7 pages)
26 July 2005Total exemption full accounts made up to 28 October 2004 (7 pages)
8 March 2005Return made up to 29/10/04; full list of members (6 pages)
8 March 2005Return made up to 29/10/04; full list of members (6 pages)
23 July 2004Total exemption full accounts made up to 28 October 2003 (7 pages)
23 July 2004Total exemption full accounts made up to 28 October 2003 (7 pages)
18 December 2003Return made up to 29/10/03; full list of members (6 pages)
18 December 2003Return made up to 29/10/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 28 October 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 28 October 2002 (7 pages)
27 November 2002Return made up to 29/10/02; full list of members (6 pages)
27 November 2002Return made up to 29/10/02; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 28 October 2001 (7 pages)
1 May 2002Total exemption full accounts made up to 28 October 2001 (7 pages)
7 November 2001Return made up to 29/10/01; full list of members (6 pages)
7 November 2001Return made up to 29/10/01; full list of members (6 pages)
12 June 2001Full accounts made up to 28 October 2000 (7 pages)
12 June 2001Full accounts made up to 28 October 2000 (7 pages)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
21 June 2000Full accounts made up to 28 October 1999 (7 pages)
21 June 2000Full accounts made up to 28 October 1999 (7 pages)
28 March 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 March 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 November 1999Return made up to 29/10/99; full list of members (6 pages)
19 November 1999Return made up to 29/10/99; full list of members (6 pages)
17 November 1999Registered office changed on 17/11/99 from: waterside business park livingstone road, hessle east yorkshire HU13 0EJ (1 page)
17 November 1999Registered office changed on 17/11/99 from: waterside business park livingstone road, hessle east yorkshire HU13 0EJ (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
29 October 1998Incorporation (16 pages)
29 October 1998Incorporation (16 pages)