Company NameBIX Properties Limited
Company StatusDissolved
Company Number00777516
CategoryPrivate Limited Company
Incorporation Date16 October 1963(60 years, 7 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameManrose Limited

Business Activity

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

Directors

Director NameMr Robert Alan Carruthers Belcher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1991(27 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Leys
Old Bix Road, Bix
Henley-On-Thames
Oxfordshire
RG9 6BY
Secretary NameMrs Annette Belcher
NationalityBritish
StatusClosed
Appointed17 May 2007(43 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Leys
Old Bix Road, Bix
Henley-On-Thames
Oxfordshire
RG9 6BY
Director NameClive Edward Britton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(27 years, 7 months after company formation)
Appointment Duration16 years (resigned 17 May 2007)
RoleSales Director
Correspondence Address8 Westfield Road
Maidenhead
Berkshire
SL6 5AU
Secretary NameClive Edward Britton
NationalityBritish
StatusResigned
Appointed20 May 1991(27 years, 7 months after company formation)
Appointment Duration16 years (resigned 17 May 2007)
RoleSales Manager
Correspondence Address8 Westfield Road
Maidenhead
Berkshire
SL6 5AU

Location

Registered AddressWimborne House
6 Pump Lane
Hayes
Middlesex
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (1 page)
23 June 2010Application to strike the company off the register (1 page)
3 June 2010Annual return made up to 20 May 2010
Statement of capital on 2010-06-03
  • GBP 200
(14 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 June 2010Annual return made up to 20 May 2010
Statement of capital on 2010-06-03
  • GBP 200
(14 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 20/05/09; full list of members (5 pages)
16 June 2009Return made up to 20/05/09; full list of members (5 pages)
22 October 2008Return made up to 20/05/08; change of members (6 pages)
22 October 2008Return made up to 20/05/08; change of members (6 pages)
22 October 2008Accounts made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 October 2007Accounts made up to 31 December 2006 (3 pages)
11 June 2007Return made up to 20/05/07; no change of members (7 pages)
7 June 2007Secretary resigned;director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned;director resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: 1 albion close slough berkshire SL2 5DT (1 page)
7 June 2007New secretary appointed (2 pages)
25 May 2007Company name changed manrose LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed manrose LIMITED\certificate issued on 25/05/07 (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
2 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Return made up to 20/05/06; full list of members (7 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Accounts made up to 31 December 2005 (4 pages)
7 October 2005Accounts made up to 31 December 2004 (3 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 July 2005Return made up to 20/05/05; full list of members (7 pages)
2 July 2005Return made up to 20/05/05; full list of members (7 pages)
28 June 2004Accounts made up to 31 December 2003 (4 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 February 2004Accounts made up to 31 December 2002 (4 pages)
14 May 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Return made up to 20/05/03; full list of members (7 pages)
30 September 2002Accounts made up to 31 December 2001 (4 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 May 2002Return made up to 20/05/02; full list of members (7 pages)
28 May 2002Return made up to 20/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2001Accounts made up to 31 December 2000 (4 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 May 2001Return made up to 20/05/01; full list of members (6 pages)
31 May 2001Return made up to 20/05/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 October 2000Accounts made up to 31 December 1999 (4 pages)
19 July 2000Return made up to 20/05/00; full list of members (6 pages)
19 July 2000Return made up to 20/05/00; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 September 1999Accounts made up to 31 December 1998 (4 pages)
30 July 1999Return made up to 20/05/99; no change of members (4 pages)
30 July 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 July 1998Return made up to 20/05/98; full list of members (5 pages)
2 July 1998Accounts made up to 31 December 1997 (4 pages)
2 July 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Full accounts made up to 31 December 1996 (4 pages)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Full accounts made up to 31 December 1996 (4 pages)
27 June 1997Return made up to 20/05/97; no change of members (4 pages)
27 June 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Director's particulars changed (1 page)
30 September 1996Return made up to 20/05/96; no change of members (4 pages)
30 September 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 June 1995Return made up to 20/05/95; full list of members (6 pages)
1 June 1995Return made up to 20/05/95; full list of members (28 pages)
16 October 1963Incorporation (17 pages)
16 October 1963Incorporation (17 pages)