Company NamePexum Limited
Company StatusDissolved
Company Number03520661
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)
Previous NameGuardian Business Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Darren Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 04 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameJamie Anthony Gibson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(6 years, 6 months after company formation)
Appointment Duration4 years (closed 04 October 2008)
RoleCompany Director
Correspondence Address2 The Chestnuts
Abingdon
Oxfordshire
OX14 3YN
Secretary NameMr Darren Brown
NationalityBritish
StatusClosed
Appointed22 September 2004(6 years, 6 months after company formation)
Appointment Duration4 years (closed 04 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameDavid John Walsh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Fold Road
Radcliffe
Manchester
M26 1EU
Secretary NameMr Peter Gibbons
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Craddock Road
Sale
Manchester
M33 3GQ
Secretary NameDarren Richard Brown
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address2 Denton Close
Abingdon
Oxfordshire
OX14 3UP
Secretary NameDiane Margaret Lundberg Brown
NationalityBritish
StatusResigned
Appointed07 January 2004(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 September 2004)
RoleCompany Director
Correspondence Address26 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£180,481
Cash£7,525
Current Liabilities£830,775

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2007Appointment of a voluntary liquidator (1 page)
7 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2007Statement of affairs (5 pages)
12 November 2007Registered office changed on 12/11/07 from: c/o wilds LTD 70-76 blackburn street radcliffe OL16 1PX (1 page)
27 March 2007Return made up to 03/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
6 March 2007Registered office changed on 06/03/07 from: 26 penrith avenue sale cheshire M33 3FN (1 page)
5 December 2006Accounts for a small company made up to 30 April 2005 (5 pages)
30 November 2006Registered office changed on 30/11/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
28 April 2006Return made up to 03/03/06; full list of members (7 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 October 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (2 pages)
21 July 2004Ad 15/03/04--------- £ si 5@1=5 £ ic 95/100 (2 pages)
21 July 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
20 April 2004Return made up to 03/03/04; full list of members (6 pages)
21 January 2004Company name changed guardian business solutions limi ted\certificate issued on 21/01/04 (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 03/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 27 fold road radcliffe manchester lancashire M26 1EU (1 page)
15 March 2002Ad 13/02/02--------- £ si 93@1=93 £ ic 2/95 (2 pages)
10 July 2001Return made up to 03/03/01; full list of members (6 pages)
23 May 2001New director appointed (2 pages)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 February 2001Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 16 shrewsbury road sale cheshire M33 3TP (1 page)
18 August 1999Memorandum and Articles of Association (8 pages)
15 June 1999Return made up to 03/03/99; full list of members (6 pages)
15 January 1999Registered office changed on 15/01/99 from: 16 shrewsbury road sale cheshire M33 3TP (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
3 March 1998Incorporation (14 pages)