Company NameDeathtothepixels Limited
Company StatusDissolved
Company Number04733490
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher Howorth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(3 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2014)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
60a Oldham Street
Manchester
M4 1LE
Secretary NameLeslie Claire Proctor
NationalityBritish
StatusClosed
Appointed08 May 2003(3 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2014)
RoleCompany Director
Correspondence AddressFlat 9
60a Oldham Street
Manchester
M4 1LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address62a 2nd Floor
Oldham Street
Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Howorth
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£5
Current Liabilities£29,948

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Completion of winding up (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2012Order of court to wind up (2 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
(4 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Registered office address changed from Flat 9 60a Oldham Street Manchester M4 1LE on 10 May 2010 (1 page)
14 April 2010Director's details changed for Christopher Howorth on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 May 2009Return made up to 14/04/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
25 June 2008Return made up to 14/04/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
22 June 2007Return made up to 14/04/07; no change of members (6 pages)
3 August 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
18 May 2006Return made up to 14/04/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2005Return made up to 14/04/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2004Registered office changed on 23/02/04 from: flat 1 89-95 oldham street manchester greater manchester M4 1LW (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: the coach house, 31 view rd rainhill prescot merseyside L35 0LF (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
14 April 2003Incorporation (9 pages)