Company NameThe Cornish Pixie Company Limited
Company StatusDissolved
Company Number08584360
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameLeggacy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Copley Mill
Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director NameMr Peter James Legg
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Copley Mill
Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Secretary NameAlan Clarke
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A3 Copley Mill
Demesne Drive
Stalybridge
Cheshire
SK15 2QF

Contact

Websitewww.etail6.co.uk
Telephone0161 8716672
Telephone regionManchester

Location

Registered AddressUnit A3 Copley Mill
Demesne Drive
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2017Notification of Alan Clarke as a person with significant control on 9 July 2017 (2 pages)
16 October 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
16 October 2017Notification of Alan Clarke as a person with significant control on 9 July 2017 (2 pages)
16 October 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
15 July 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
15 July 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed leggacy LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
(3 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed leggacy LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
(3 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)