Company NameFixedmajor Limited
Company StatusDissolved
Company Number03372484
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameChristopher Michael Hedge
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(1 month, 3 weeks after company formation)
Appointment Duration25 years, 11 months (closed 06 June 2023)
RoleCompany Director
Correspondence AddressMusty Haulgh Barn Granville Street
Briercliffe
Burnley
Lancashire
BB10 2RA
Secretary NameNicola Jane Hedge
NationalityBritish
StatusClosed
Appointed16 March 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 06 June 2023)
RoleCompany Director
Correspondence AddressMusty Haulgh Barn Granville Street
Briercliffe
Burnley
Lancashire
BB10 2RA
Director NameNicola Jane Hedge
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(11 years after company formation)
Appointment Duration15 years (closed 06 June 2023)
RoleCompany Director
Correspondence AddressMusty Haulgh Barn Granville Street
Briercliffe
Burnley
Lancashire
BB10 2RA
Secretary NameSheelagh Frankland
NationalityBritish
StatusResigned
Appointed14 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Chipping Road
Chaigley
Clitheroe
Lancashire
BB7 3LT
Director NameSheelagh Frankland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Chipping Road
Chaigley
Clitheroe
Lancashire
BB7 3LT
Director NameJoanne McLoughlin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 1999)
RoleCompany Director
Correspondence Address13 Barnoldswick Road
Barrowford
Nelson
Lancashire
BB9 6BH
Director NameMr Robert Michael Hedge
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2005)
RoleCompany Director
Correspondence AddressHedge Rose
Rosehill Road
Burnley
Lancashire
BB11 2JT
Secretary NameMr Robert Michael Hedge
NationalityBritish
StatusResigned
Appointed23 December 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressHedge Rose
Rosehill Road
Burnley
Lancashire
BB11 2JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£15,790
Cash£731
Current Liabilities£259,841

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2012Restoration by order of the court (3 pages)
27 September 2012Restoration by order of the court (3 pages)
10 November 2011Final Gazette dissolved following liquidation (1 page)
10 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2011Final Gazette dissolved following liquidation (1 page)
10 August 2011Liquidators' statement of receipts and payments to 2 August 2011 (12 pages)
10 August 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
10 August 2011Liquidators' statement of receipts and payments to 2 August 2011 (12 pages)
10 August 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
10 August 2011Liquidators statement of receipts and payments to 2 August 2011 (12 pages)
10 August 2011Liquidators statement of receipts and payments to 2 August 2011 (12 pages)
22 June 2010Statement of affairs with form 4.19 (9 pages)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Statement of affairs with form 4.19 (9 pages)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2010Registered office address changed from 6-8 Hammerton Street Burnley Lancashire BB11 1NA on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 6-8 Hammerton Street Burnley Lancashire BB11 1NA on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 6-8 Hammerton Street Burnley Lancashire BB11 1NA on 8 June 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2009Return made up to 19/05/09; full list of members (4 pages)
8 July 2009Secretary's change of particulars / nicola hedge / 14/02/2008 (1 page)
8 July 2009Return made up to 19/05/09; full list of members (4 pages)
8 July 2009Secretary's change of particulars / nicola hedge / 14/02/2008 (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Director's change of particulars / christopher hedge / 14/02/2008 (1 page)
7 July 2009Director's change of particulars / christopher hedge / 14/02/2008 (1 page)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 July 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2008Director appointed nicola jane hedge (2 pages)
19 June 2008Director appointed nicola jane hedge (2 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 February 2008Registered office changed on 28/02/2008 from 18/20 bull street burnley lancashire BB11 1DW (1 page)
28 February 2008Registered office changed on 28/02/2008 from 18/20 bull street burnley lancashire BB11 1DW (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Return made up to 19/05/06; full list of members (7 pages)
24 May 2006Return made up to 19/05/06; full list of members (7 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
15 June 2005Return made up to 19/05/05; full list of members (8 pages)
15 June 2005Return made up to 19/05/05; full list of members (8 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 March 2005Particulars of mortgage/charge (6 pages)
4 March 2005Particulars of mortgage/charge (6 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 19/05/04; full list of members (8 pages)
28 July 2004Return made up to 19/05/04; full list of members (8 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Return made up to 19/05/03; full list of members (8 pages)
29 May 2003Return made up to 19/05/03; full list of members (8 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 19/05/02; full list of members (7 pages)
19 August 2002Ad 30/04/02--------- £ si 89@1 (2 pages)
19 August 2002Ad 30/04/02--------- £ si 89@1 (2 pages)
19 August 2002Return made up to 19/05/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
11 June 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 January 2001Registered office changed on 11/01/01 from: hedge rose rosehill road burnley lancashire BB11 2JT (1 page)
11 January 2001Registered office changed on 11/01/01 from: hedge rose rosehill road burnley lancashire BB11 2JT (1 page)
17 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Return made up to 19/05/00; full list of members (7 pages)
7 June 2000Return made up to 19/05/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 11 nicholas street burnley lancashire BB11 2AL (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 11 nicholas street burnley lancashire BB11 2AL (1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 September 1999Return made up to 19/05/99; no change of members (4 pages)
14 September 1999Return made up to 19/05/99; no change of members (4 pages)
15 October 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
15 October 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
13 July 1998Return made up to 19/05/98; full list of members (6 pages)
13 July 1998Return made up to 19/05/98; full list of members (6 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
13 October 1997Ad 14/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 1997Ad 14/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Registered office changed on 23/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Registered office changed on 23/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997New director appointed (2 pages)
19 May 1997Incorporation (9 pages)
19 May 1997Incorporation (9 pages)