Company NamePicksix Ltd
Company StatusDissolved
Company Number04667779
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 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 NameMr Marc Dennis Chatfield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Claybrick Avenue
Hockley
Essex
SS5 4PS
Secretary NameMr Marc Dennis Chatfield
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Claybrick Avenue
Hockley
Essex
SS5 4PS
Director NameMr Peter David Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Victor Gardens
Hockley
Essex
SS5 4DY
Director NameMr Nicholas Victor Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChance Cottage
Long Mill Lane, Dunks Green
Tonbridge
Kent
TN11 9SA
Director NameJoanne Elizabeth Chatfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Nelson Road
Ashingdon
Rochford
Essex
SS4 3EJ

Location

Registered AddressReview Chambers, 39 Websters Way
Rayleigh
Essex
SS6 8JQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£8,110
Cash£8
Current Liabilities£8,621

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Return made up to 17/02/09; full list of members (4 pages)
25 March 2009Return made up to 17/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
28 April 2008Director and Secretary's Change of Particulars / marc chatfield / 17/01/2008 / HouseName/Number was: , now: 6; Street was: 21 nelson road, now: claybrick avenue; Area was: ashingdon, now: ; Post Town was: rochford, now: hockley; Post Code was: SS4 3EJ, now: SS5 4PS; Country was: , now: united kingdom (1 page)
28 April 2008Return made up to 17/02/08; full list of members (4 pages)
28 April 2008Return made up to 17/02/08; full list of members (4 pages)
28 April 2008Director and secretary's change of particulars / marc chatfield / 17/01/2008 (1 page)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 December 2007Registered office changed on 14/12/07 from: 2ND floor burley house 15-17 high street rayleigh essex SS6 7EW (1 page)
14 December 2007Registered office changed on 14/12/07 from: 2ND floor burley house 15-17 high street rayleigh essex SS6 7EW (1 page)
9 July 2007Return made up to 17/02/07; full list of members (3 pages)
9 July 2007Return made up to 17/02/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 August 2006Return made up to 17/02/06; full list of members (3 pages)
2 August 2006Return made up to 17/02/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 February 2005Return made up to 17/02/05; full list of members (7 pages)
14 February 2005Return made up to 17/02/05; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
14 May 2004Accounts made up to 29 February 2004 (1 page)
12 May 2004Return made up to 17/02/04; full list of members (7 pages)
12 May 2004Return made up to 17/02/04; full list of members (7 pages)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
17 February 2003Incorporation (19 pages)