Company NameMixbury Limited
Company StatusDissolved
Company Number04454257
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date23 January 2009 (15 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Malcolm Wigglesworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 23 January 2009)
RoleManager
Correspondence Address2 Cromwell Gardens
Scarborough
North Yorkshire
YO11 2DS
Secretary NameMr Malcolm Wigglesworth
NationalityBritish
StatusClosed
Appointed19 June 2002(2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 23 January 2009)
RoleSales Manager
Correspondence Address2 Cromwell Gardens
Scarborough
North Yorkshire
YO11 2DS
Director NameNicole Anne French
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2004)
RoleEntertainer
Correspondence Address24 Grange Avenue
Scarborough
North Yorkshire
YO12 4AA
Director NameStephen Morrison French
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2004)
RoleEntertainer
Correspondence Address24 Grange Avenue
Scarborough
North Yorkshire
YO12 4AA
Director NameDean Michael Moon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 2007)
RolePerformance Manager
Correspondence Address2 Cromwell Gardens
Scarborough
North Yorkshire
YO11 2DS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Abbey Taylor Ltd
The Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£42,224
Cash£17,380
Current Liabilities£124,516

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
23 October 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
22 October 2007Appointment of a voluntary liquidator (1 page)
22 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2007Statement of affairs (4 pages)
25 September 2007Registered office changed on 25/09/07 from: the cask inn cambridge terrace scarborough north yorkshire YO11 2LQ (1 page)
28 August 2007Director resigned (1 page)
18 June 2007Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 October 2006Registered office changed on 23/10/06 from: asquith & co rowan house west bank scarborough YO12 4DX (1 page)
1 August 2006Return made up to 05/06/06; full list of members (3 pages)
24 August 2005Return made up to 05/06/05; full list of members (3 pages)
1 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
7 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 April 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 September 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(8 pages)
14 August 2003Registered office changed on 14/08/03 from: asquith & co 11 stepney road scarborough YO12 5BN (1 page)
17 January 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 2 cromwell gardens scarborough north yorkshire YO11 2DS (1 page)
28 June 2002Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 June 2002Ad 19/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
5 June 2002Incorporation (6 pages)