Company NameFixanchor Limited
Company StatusDissolved
Company Number02892608
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 2 months ago)
Dissolution Date4 December 2015 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLeslie Chadwick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months (closed 04 December 2015)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address4 Watling Street
Affetside
Bury
Lancashire
BL8 3QS
Secretary NameLeslie Chadwick
NationalityBritish
StatusClosed
Appointed08 February 1994(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months (closed 04 December 2015)
RoleCompany Director
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Edward Thompson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2015)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address16 The Sales
Queens Way Quay
Gibraltar
Director NameEdward Robert Thompson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1996)
RoleCompany Director
Correspondence Address1 Mansfield Grange
Bury Road
Rochdale
Lancashire
OL11 4EB
Director NameJulie Margaret Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(2 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Watling Street
Affetside
Bury
Lancashire
BL8 3QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Julie Margaret Thompson
50.00%
Ordinary
1 at £1Leslie Chadwick
50.00%
Ordinary

Financials

Year2014
Net Worth£1,239,411
Current Liabilities£125,969

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
4 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
29 May 2015Liquidators' statement of receipts and payments to 17 March 2015 (10 pages)
29 May 2015Liquidators statement of receipts and payments to 17 March 2015 (10 pages)
29 May 2015Liquidators' statement of receipts and payments to 17 March 2015 (10 pages)
26 March 2014Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 26 March 2014 (2 pages)
24 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Statement of affairs with form 4.19 (6 pages)
24 March 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Statement of affairs with form 4.19 (6 pages)
24 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2014Compulsory strike-off action has been suspended (1 page)
22 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2013Appointment of Mr Edward Thompson as a director (2 pages)
15 March 2013Termination of appointment of Julie Thompson as a director (1 page)
15 March 2013Termination of appointment of Julie Thompson as a director (1 page)
15 March 2013Appointment of Mr Edward Thompson as a director (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
6 January 2012Purchase of own shares. (3 pages)
6 January 2012Purchase of own shares. (3 pages)
20 December 2011Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 2
(4 pages)
20 December 2011Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 2
(4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Registered office address changed from 4 Watling Street Affetside Bury Lancashire BL8 3QS on 30 November 2011 (1 page)
30 November 2011Secretary's details changed for Leslie Chadwick on 1 March 2011 (1 page)
30 November 2011Secretary's details changed for Leslie Chadwick on 1 March 2011 (1 page)
30 November 2011Secretary's details changed for Leslie Chadwick on 1 March 2011 (1 page)
30 November 2011Registered office address changed from 4 Watling Street Affetside Bury Lancashire BL8 3QS on 30 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 March 2011Director's details changed for Julie Margaret Thompson on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Julie Margaret Thompson on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Leslie Chadwick on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Leslie Chadwick on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Registered office address changed from 15 Crowndale Turton Bolton Lancashire BL7 0QY on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 15 Crowndale Turton Bolton Lancashire BL7 0QY on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 15 Crowndale Turton Bolton Lancashire BL7 0QY on 2 February 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Leslie Chadwick on 30 November 2009 (2 pages)
27 January 2010Director's details changed for Julie Margaret Thompson on 30 November 2009 (2 pages)
27 January 2010Director's details changed for Julie Margaret Thompson on 30 November 2009 (2 pages)
27 January 2010Director's details changed for Leslie Chadwick on 30 November 2009 (2 pages)
27 January 2010Secretary's details changed for Leslie Chadwick on 30 November 2009 (1 page)
27 January 2010Secretary's details changed for Leslie Chadwick on 30 November 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2009Gbp nc 1000/1100\31/01/08 (1 page)
11 July 2009Gbp nc 1000/1100\31/01/08 (1 page)
11 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2009Capitals not rolled up (2 pages)
4 April 2009Capitals not rolled up (2 pages)
2 April 2009Return made up to 28/01/09; full list of members (4 pages)
2 April 2009Return made up to 28/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 28/01/08; full list of members (2 pages)
31 January 2008Return made up to 28/01/08; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
10 February 2006Return made up to 28/01/06; full list of members (7 pages)
10 February 2006Return made up to 28/01/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
17 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
21 January 2005Return made up to 28/01/05; full list of members (7 pages)
21 January 2005Return made up to 28/01/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
15 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
6 March 2004Return made up to 28/01/04; full list of members (7 pages)
6 March 2004Return made up to 28/01/04; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
22 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
25 February 2003Return made up to 28/01/03; full list of members (7 pages)
25 February 2003Return made up to 28/01/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
11 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
21 March 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
21 March 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
13 August 2001Registered office changed on 13/08/01 from: sarral house 269 manchester road rochdale OL11 3PQ (1 page)
13 August 2001Registered office changed on 13/08/01 from: sarral house 269 manchester road rochdale OL11 3PQ (1 page)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
7 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 April 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
14 March 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Return made up to 28/01/98; full list of members (6 pages)
14 July 1998Return made up to 28/01/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 April 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1997Accounts for a small company made up to 31 January 1996 (5 pages)
7 April 1997Accounts for a small company made up to 31 January 1996 (5 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1997Return made up to 28/01/96; full list of members (6 pages)
7 April 1997New director appointed (2 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 October 1995Return made up to 28/01/95; full list of members (6 pages)
9 October 1995Return made up to 28/01/95; full list of members (6 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
21 July 1995Registered office changed on 21/07/95 from: 3 fieldhouse road rochdale lancashire OL12 0AA (1 page)
21 July 1995Registered office changed on 21/07/95 from: 3 fieldhouse road rochdale lancashire OL12 0AA (1 page)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
28 January 1994Incorporation (9 pages)
28 January 1994Incorporation (9 pages)