Company NamePix Electrical Company Ltd.
DirectorArthur Phillip Hall
Company StatusDissolved
Company Number02920402
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Previous NameSingleswitch Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameArthur Phillip Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleEngineer
Correspondence AddressFlat 7 Cavendish House
402 Wilbraham Road
Manchester
Lancashire
M21 0UH
Secretary NameAnne Marie Bolan
NationalityBritish
StatusCurrent
Appointed01 November 2001(7 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressFlat 7 Cavendish House
402 Wilbraham Road
Manchester
M21 0UH
Director NameMr David Ronald Illingworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 09 June 1994)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address201 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7DY
Secretary NamePatricia Illingworth
NationalityBritish
StatusResigned
Appointed31 May 1994(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 09 June 1994)
RoleNursery Nurse
Correspondence Address201 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7AY
Secretary NameHelen Lerwill
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address28 Hurstville Road
Manchester
M21 8DH
Director NameAdrian Ball
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Corkland Road
Chorlton
Manchester
Lancashire
M21 8XW
Secretary NameArthur Phillip Hall
NationalityBritish
StatusResigned
Appointed31 January 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressFlat 7 Cavendish House
402 Wilbraham Road
Manchester
Lancashire
M21 0UH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£4,066
Current Liabilities£59,000

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2006Dissolved (1 page)
23 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
17 March 2005Appointment of a voluntary liquidator (1 page)
17 March 2005Statement of affairs (5 pages)
17 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2005Registered office changed on 09/03/05 from: 8 eastway sale cheshire M33 4DX (1 page)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 October 2004Return made up to 19/04/04; full list of members (7 pages)
8 January 2004Return made up to 19/04/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Ad 02/11/01--------- £ si 66@1=66 £ ic 144/210 (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
19 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 August 1999Ad 01/06/99--------- £ si 19@1=19 £ ic 125/144 (2 pages)
13 May 1999Return made up to 19/04/99; no change of members (4 pages)
25 March 1999Secretary resigned (1 page)
14 December 1998Ad 01/10/98--------- £ si 14@1=14 £ ic 111/125 (2 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 June 1998Return made up to 19/04/98; full list of members (6 pages)
7 November 1997Ad 01/10/97--------- £ si 11@1=11 £ ic 100/111 (2 pages)
7 November 1997New director appointed (2 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
26 September 1996Return made up to 19/04/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
5 July 1995Accounts for a small company made up to 31 May 1995 (5 pages)
13 June 1995Return made up to 19/04/95; full list of members (6 pages)
19 August 1994Ad 09/08/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)