Company Name800 Pixels Ltd
Company StatusDissolved
Company Number05753291
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon William Farrow
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Stamford Street
Old Trafford
Greater Manchester
M16 9JQ
Director NameMr Matthew David Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address138 Seamons Road
Altrincham
Cheshire
WA14 4LJ
Secretary NameMr Matthew David Smith
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address138 Seamons Road
Altrincham
Cheshire
WA14 4LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStafford & Co
2nd Floor Nelson Mill Gaskell Street
Bolton
Greater Manchester
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at 1Matthew David Smith
50.00%
Ordinary
50 at 1Simon William Farrow
50.00%
Ordinary

Financials

Year2014
Net Worth£452
Cash£20
Current Liabilities£18,043

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Registered office changed on 28/04/2009 from granite buildings 6 stanley st liverpool L1 6AF (1 page)
28 April 2009Registered office changed on 28/04/2009 from granite buildings 6 stanley st liverpool L1 6AF (1 page)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Director and secretary's change of particulars / matthew smith / 01/09/2008 (1 page)
27 March 2009Director and Secretary's Change of Particulars / matthew smith / 01/09/2008 / HouseName/Number was: , now: 138; Street was: 51 vaughan road, now: seamons road; Post Town was: manchester, now: altrincham; Region was: lancashire, now: cheshire; Post Code was: M21 0ZL, now: WA14 4LJ (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 23/03/08; full list of members (4 pages)
16 May 2008Return made up to 23/03/08; full list of members (4 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Incorporation (9 pages)
23 March 2006Incorporation (9 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)