Company NameIxml.com Limited
Company StatusDissolved
Company Number03878490
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NamePinco 1312 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Cryne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(2 months after company formation)
Appointment Duration2 years (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery
Town Lane
Charlesworth
Cheshire
SK14 6HQ
Director NameRoger Joseph Dickens
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(2 months after company formation)
Appointment Duration2 years (closed 29 January 2002)
RoleCompany Director
Correspondence Address6 Woodbourne Road
Edgbaston
Birmingham
West Midlands
B15 3QH
Secretary NameMr Patrick Cryne
NationalityBritish
StatusClosed
Appointed17 January 2000(2 months after company formation)
Appointment Duration2 years (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery
Town Lane
Charlesworth
Cheshire
SK14 6HQ
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressC/O Isoft Plc Bridgewater House
58-60 Whitworth Street
Manchester
Lancashire
M1 6LT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
14 December 2000Registered office changed on 14/12/00 from: bridgewater house 58-60 whitworth street manchester lancashire M1 6LT (1 page)
5 December 2000Return made up to 17/11/00; full list of members (6 pages)
15 April 2000Registered office changed on 15/04/00 from: saint jamess square manchester lancashire M2 6DS (1 page)
15 February 2000Registered office changed on 15/02/00 from: 1 park row leeds west yorkshire LS1 5NR (1 page)
15 February 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
15 December 1999Company name changed pinco 1312 LIMITED\certificate issued on 16/12/99 (2 pages)