Company NameFixedspring Limited
Company StatusDissolved
Company Number03374208
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed28 February 2001(3 years, 9 months after company formation)
Appointment Duration4 years (closed 15 March 2005)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed28 February 2001(3 years, 9 months after company formation)
Appointment Duration4 years (closed 15 March 2005)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed18 January 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 15 March 2005)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1999)
RoleDir & Vp Finance Uk Ph
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 1998)
RoleAssistant Co Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameMr Duncan Charles Reeves
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1999)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Highfield
Letchworth
Hertfordshire
SG6 3PY
Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Secretary NameMark Alexander Rowland Venables
NationalityBritish
StatusResigned
Appointed27 May 1997(6 days after company formation)
Appointment Duration3 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed26 August 1997(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleChartered Secretary
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2001)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed17 December 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameDr William Mark Reilly
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2003)
RoleVp & Dir Finance Uk Pharma
Country of ResidenceUnited Kingdom
Correspondence AddressTrevarthen
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,829

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
1 October 2004Return made up to 12/09/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Director resigned (1 page)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
31 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 June 2002Return made up to 21/05/02; full list of members (7 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Return made up to 21/05/01; full list of members (8 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
12 July 2000Director's particulars changed (1 page)
19 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
15 June 1999Return made up to 21/05/99; full list of members (7 pages)
14 March 1999Director resigned (1 page)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1998Auditor's resignation (1 page)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (3 pages)
25 July 1998Return made up to 21/05/98; full list of members; amend (8 pages)
30 June 1998Return made up to 21/05/98; full list of members (8 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
19 September 1997Secretary's particulars changed (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
11 June 1997Registered office changed on 11/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1997Incorporation (9 pages)