Company NameFixum Limited
Company StatusDissolved
Company Number05625679
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date18 August 2009 (14 years, 8 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 NameKeith Wilfred Carpenter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address17 Mill Rise
Swanland
North Ferriby
East Riding Of Yorks
HU14 3PN
Secretary NameAngela Carpenter
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 18 August 2009)
RoleCompany Director
Correspondence Address17 Mill Rise
Swanland
Kingston Upon Hull
East Yorkshire
HU14 3PN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
27 April 2009Application for striking-off (1 page)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 16/11/08; full list of members (3 pages)
11 December 2007Return made up to 16/11/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
22 November 2006Return made up to 16/11/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2005Director resigned (1 page)