Company NamePixel Systems Ltd
Company StatusDissolved
Company Number03623914
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameBrenda Lovell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 6 months (closed 12 March 2024)
RoleCAD Operator
Country of ResidenceUnited Kingdom
Correspondence AddressOffice F13, First Floor, Ct3 Building Wigan Invest
Wigan
WN3 5BA
Director NameDavid John Lovell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 6 months (closed 12 March 2024)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice F13, First Floor, Ct3 Building Wigan Invest
Wigan
WN3 5BA
Secretary NameDavid John Lovell
NationalityBritish
StatusClosed
Appointed16 September 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 6 months (closed 12 March 2024)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice F13, First Floor, Ct3 Building Wigan Invest
Wigan
WN3 5BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address749a Ormskirk Road
Wigan
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brenda Lovell
100.00%
Ordinary

Financials

Year2014
Net Worth£7,024
Cash£15,405
Current Liabilities£8,506

Accounts

Latest Accounts30 September 2023 (7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
14 December 2023Application to strike the company off the register (1 page)
5 December 2023Micro company accounts made up to 30 September 2023 (8 pages)
1 September 2023Registered office address changed from Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to 749a Ormskirk Road Wigan WN5 8AT on 1 September 2023 (1 page)
16 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
27 May 2022Registered office address changed from Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 27 May 2022 (1 page)
4 May 2022Registered office address changed from Reynolds Smullen Ltd Nmbc Woodward Road Knowsley Industrial Park Merseyside L33 7UY to Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 4 May 2022 (1 page)
2 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 April 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
25 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 30 September 2018 (4 pages)
14 September 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
9 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Secretary's details changed for David John Lovell on 1 July 2015 (1 page)
13 October 2015Secretary's details changed for David John Lovell on 1 July 2015 (1 page)
13 October 2015Secretary's details changed for David John Lovell on 1 July 2015 (1 page)
13 October 2015Director's details changed for Brenda Lovell on 1 July 2015 (2 pages)
13 October 2015Director's details changed for David John Lovell on 1 July 2015 (2 pages)
13 October 2015Director's details changed for Brenda Lovell on 1 July 2015 (2 pages)
13 October 2015Director's details changed for Brenda Lovell on 1 July 2015 (2 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Director's details changed for David John Lovell on 1 July 2015 (2 pages)
13 October 2015Director's details changed for David John Lovell on 1 July 2015 (2 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (5 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Brenda Lovell on 1 January 2010 (2 pages)
12 October 2010Director's details changed for David John Lovell on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Brenda Lovell on 1 January 2010 (2 pages)
12 October 2010Director's details changed for David John Lovell on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Brenda Lovell on 1 January 2010 (2 pages)
12 October 2010Director's details changed for David John Lovell on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
18 September 2008Return made up to 28/08/08; no change of members (7 pages)
18 September 2008Return made up to 28/08/08; no change of members (7 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 September 2007Return made up to 28/08/07; full list of members (7 pages)
17 September 2007Return made up to 28/08/07; full list of members (7 pages)
23 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 September 2006Return made up to 28/08/06; full list of members (7 pages)
15 September 2006Return made up to 28/08/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 September 2005Return made up to 28/08/05; full list of members (7 pages)
13 September 2005Return made up to 28/08/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 September 2003Return made up to 28/08/03; full list of members (7 pages)
15 September 2003Return made up to 28/08/03; full list of members (7 pages)
5 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 December 2002Registered office changed on 07/12/02 from: 81 derby street prescot merseyside L34 3LF (1 page)
7 December 2002Registered office changed on 07/12/02 from: 81 derby street prescot merseyside L34 3LF (1 page)
11 September 2002Return made up to 28/08/02; full list of members (7 pages)
11 September 2002Return made up to 28/08/02; full list of members (7 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 September 2001Return made up to 28/08/01; full list of members (6 pages)
6 September 2001Return made up to 28/08/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
12 September 2000Return made up to 28/08/00; full list of members (6 pages)
12 September 2000Return made up to 28/08/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
27 April 2000Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
27 April 2000Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
3 September 1999Return made up to 28/08/99; full list of members (6 pages)
3 September 1999Return made up to 28/08/99; full list of members (6 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 81 derby street prescot merseyside L34 3LF (1 page)
22 September 1998Registered office changed on 22/09/98 from: 81 derby street prescot merseyside L34 3LF (1 page)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Ad 16/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Ad 16/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
21 September 1998Secretary resigned (1 page)
28 August 1998Incorporation (14 pages)
28 August 1998Incorporation (14 pages)