Company NameMinxpix Limited
Company StatusDissolved
Company Number03195626
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameMinx Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Douglas Wormald
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(8 months, 4 weeks after company formation)
Appointment Duration18 years (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion House
Lon Engan
Abersoch
Gwynedd
LL53 7HR
Wales
Secretary NameMrs Amanda Jane Wormald
NationalityBritish
StatusClosed
Appointed06 April 2000(3 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 27 January 2015)
RoleSecretary
Correspondence AddressPavilion House
Lon Engan
Abersoch
Gwynedd
LL53 7HR
Wales
Director NameJanice Elizabeth Congrave
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleSecretary
Correspondence Address75 Shores Green Drive
Wincham
Northwich
Cheshire
CW9 6EJ
Director NameStephen Roy Congrave
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleSales Manager
Correspondence Address75 Shores Green Drive
Wincham
Northwich
Cheshire
CW9 6EJ
Secretary NameStephen Roy Congrave
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleSales Manager
Correspondence Address75 Shores Green Drive
Wincham
Northwich
Cheshire
CW9 6EJ
Secretary NameDale Weedman
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 06 April 2000)
RoleCompany Director
Correspondence Address34 Thrush Way
Herons Reach
Winsford
Cheshire
CW7 3LN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameTheta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2001)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressC/O Cassons Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Minxpix Photography LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014Application to strike the company off the register (5 pages)
4 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
25 September 2013Accounts made up to 31 December 2012 (2 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts made up to 31 December 2010 (2 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts made up to 31 December 2009 (3 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts made up to 31 December 2008 (2 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Secretary's change of particulars / amanda boyd / 11/07/2007 (2 pages)
31 October 2008Accounts made up to 31 December 2007 (1 page)
15 September 2008Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester M2 4JB (1 page)
20 June 2008Return made up to 08/05/08; full list of members (3 pages)
26 October 2007Accounts made up to 31 December 2006 (2 pages)
20 September 2007Return made up to 08/05/07; full list of members (2 pages)
2 August 2006Company name changed minx LIMITED\certificate issued on 02/08/06 (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 08/05/06; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
4 February 2006Accounts made up to 31 December 2005 (1 page)
4 February 2006Accounts made up to 31 December 2004 (1 page)
6 June 2005Return made up to 08/05/05; full list of members (2 pages)
29 October 2004Accounts made up to 31 December 2003 (1 page)
4 May 2004Return made up to 08/05/04; full list of members (6 pages)
12 November 2003Accounts made up to 31 December 2002 (2 pages)
13 June 2003Return made up to 08/05/03; full list of members (6 pages)
16 October 2002Accounts made up to 31 December 2001 (5 pages)
8 July 2002Return made up to 08/05/02; full list of members (8 pages)
21 May 2002Director resigned (2 pages)
14 December 2001Director resigned (1 page)
2 November 2001Accounts made up to 31 December 2000 (4 pages)
16 July 2001Return made up to 08/05/01; full list of members (6 pages)
30 October 2000Accounts made up to 31 December 1999 (4 pages)
25 October 2000Registered office changed on 25/10/00 from: india buildings water street liverpool merseyside L2 0NH (1 page)
22 June 2000Return made up to 08/05/00; full list of members (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
16 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
26 October 1999Accounts made up to 31 October 1998 (3 pages)
20 July 1999Return made up to 08/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
7 April 1998Full accounts made up to 31 October 1997 (7 pages)
7 August 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
17 February 1997Registered office changed on 17/02/97 from: 75 shores green drive wincham northwich cheshire CW9 6EJ (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
8 May 1996Incorporation (26 pages)