Company NamePixie Mushrooms (Much Hoole) Limited
Company StatusDissolved
Company Number03956342
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date21 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameColin Sproston
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleGrower
Correspondence Address254 Vicarage Lane
Blackpool
Lancashire
FY4 4ND
Director NameCharles Christopher Alwyn Spencer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(1 month after company formation)
Appointment Duration8 years, 7 months (closed 21 November 2008)
RoleCompany Director
Correspondence AddressThe Mews
29 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameKatherine Jane Spencer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(1 month after company formation)
Appointment Duration8 years, 7 months (closed 21 November 2008)
RoleCompany Director
Correspondence AddressThe Bridge House Malthouse Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PE
Secretary NameBusiness Registrars Limited (Corporation)
StatusClosed
Appointed27 March 2000(same day as company formation)
Correspondence Address1st Floor East Wing Ornhams Hall
Boroughbridge
York
North Yorkshire
YO51 9JH
Director NameAlan Roger Alcock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleEngineer
Correspondence Address18 Victoria Road
Poulton Le Fylde
Lancashire
FY6 7JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£731,406
Gross Profit£1,949
Net Worth-£92,186
Cash£443
Current Liabilities£563,606

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
21 November 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
13 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2002Appointment of a voluntary liquidator (1 page)
13 May 2002Statement of affairs (11 pages)
1 May 2002Registered office changed on 01/05/02 from: c/o jeal & co sovereign house 51 high street wetherby west yorkshire LS22 6LR (1 page)
18 March 2002Registered office changed on 18/03/02 from: first floor east wing ornhams hall boroughbridge york north yorkshire YO51 9JH (1 page)
4 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2001Return made up to 27/03/01; full list of members (7 pages)
15 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 September 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
31 May 2000New director appointed (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
3 April 2000Director resigned (1 page)
27 March 2000Incorporation (17 pages)