Company NameFiona Nix Limited
Company StatusDissolved
Company Number04813098
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 9 months ago)
Dissolution Date9 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Derek Morgan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 09 October 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Colwyn Road
Northampton
NN1 3PZ
Director NameMrs Ruth Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed10 April 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameAngela Yvonne Kingdon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleDesigner
Correspondence Address130 Boughton Green Road
Northampton
Northamptonshire
NN2 7SR
Director NameRuth Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Park Avenue North
Northampton
NN3 2HX
Director NameKathryn Elizabeth Pearce Horwood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2006)
RoleInterior Designer
Correspondence Address14 Edyvean Close
Rugby
Warwickshire
CV22 6LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDavid Doyle Consultancy Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressFlat 2 46 Derngate
Northampton
Northamptonshire
NN1 1HS

Contact

Websitefionanix.com
Telephone01604 712255
Telephone regionNorthampton

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher Derek Morgan
59.52%
Ordinary B
51 at £1Christopher Derek Morgan
30.36%
Ordinary
17 at £1Sarah Mather
10.12%
Ordinary

Financials

Year2014
Net Worth-£137,660
Cash£8,984
Current Liabilities£297,922

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 August 2005Delivered on: 4 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2019Final Gazette dissolved following liquidation (1 page)
9 July 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
16 March 2019Liquidators' statement of receipts and payments to 3 January 2019 (17 pages)
6 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 January 2018Registered office address changed from Unit 2 Cranbrook Road Northampton Northamptonshire NN2 6JT to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 19 January 2018 (2 pages)
15 January 2018Appointment of a voluntary liquidator (1 page)
15 January 2018Statement of affairs (8 pages)
15 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
(1 page)
15 December 2017Termination of appointment of David Doyle Consultancy Ltd as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of David Doyle Consultancy Ltd as a secretary on 15 December 2017 (1 page)
11 September 2017Change of details for Mrs Sarah Mather as a person with significant control on 19 August 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Change of details for Mrs Sarah Mather as a person with significant control on 19 August 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Change of details for Mr Christopher Derek Morgan as a person with significant control on 19 August 2017 (2 pages)
4 September 2017Change of details for Mr Christopher Derek Morgan as a person with significant control on 19 August 2017 (2 pages)
4 September 2017Notification of Sarah Mather as a person with significant control on 19 August 2017 (2 pages)
4 September 2017Notification of Sarah Mather as a person with significant control on 19 August 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
26 July 2017Notification of Christopher Derek Morgan as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Ruth Morgan as a person with significant control on 10 April 2017 (2 pages)
26 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
26 July 2017Notification of Ruth Morgan as a person with significant control on 10 April 2017 (2 pages)
26 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
26 July 2017Notification of Christopher Derek Morgan as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Appointment of Mrs Ruth Morgan as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mrs Ruth Morgan as a director on 10 April 2017 (2 pages)
27 March 2017Director's details changed for Christopher Derek Morgan on 24 March 2017 (2 pages)
27 March 2017Director's details changed for Christopher Derek Morgan on 24 March 2017 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 168
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 168
(5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 168
(5 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 168
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 168
(5 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 168
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Appointment of Christopher Derek Morgan as a director (3 pages)
19 August 2010Appointment of Christopher Derek Morgan as a director (3 pages)
19 August 2010Termination of appointment of Ruth Morgan as a director (2 pages)
19 August 2010Termination of appointment of Ruth Morgan as a director (2 pages)
29 July 2010Secretary's details changed for David Doyle Consultancy Ltd on 27 June 2010 (2 pages)
29 July 2010Director's details changed for Ruth Morgan on 27 June 2010 (2 pages)
29 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for David Doyle Consultancy Ltd on 27 June 2010 (2 pages)
29 July 2010Director's details changed for Ruth Morgan on 27 June 2010 (2 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 September 2007Return made up to 27/06/07; no change of members (6 pages)
1 September 2007Return made up to 27/06/07; no change of members (6 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
27 July 2006Return made up to 27/06/06; full list of members (7 pages)
27 July 2006Return made up to 27/06/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
16 August 2005Ad 07/07/05--------- £ si 100@1=100 £ ic 68/168 (2 pages)
16 August 2005Ad 07/07/05--------- £ si 100@1=100 £ ic 68/168 (2 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Return made up to 27/06/05; full list of members (7 pages)
21 July 2005Nc inc already adjusted 07/07/05 (1 page)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 July 2005Nc inc already adjusted 07/07/05 (1 page)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005Return made up to 27/06/05; full list of members (7 pages)
21 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
31 March 2005Registered office changed on 31/03/05 from: 101 park avenue north northampton northamptonshire NN3 2HX (1 page)
31 March 2005Registered office changed on 31/03/05 from: 101 park avenue north northampton northamptonshire NN3 2HX (1 page)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 July 2004New director appointed (1 page)
22 July 2004Return made up to 27/06/04; full list of members (7 pages)
22 July 2004Return made up to 27/06/04; full list of members (7 pages)
22 July 2004New director appointed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
9 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
9 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 September 2003Ad 20/08/03--------- £ si 68@1=68 £ ic 1/69 (2 pages)
7 September 2003Ad 20/08/03--------- £ si 68@1=68 £ ic 1/69 (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
27 June 2003Incorporation (16 pages)
27 June 2003Incorporation (16 pages)