Company NamePc-Fix Ltd
Company StatusDissolved
Company Number06555770
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years, 1 month ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameCore Data Systems Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Robert Andrew Murray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleIt Administrator/Director
Country of ResidenceEngland
Correspondence AddressHabendum House 1-2 High Street
Colchester
Essex
CO1 1DA
Secretary NameMr Trevor Anthony Murray
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Tower Court Westcliff Parade
Westcliff On Sea
Essex
SS0 7QH

Location

Registered AddressHabendum House 1-2 High Street
Colchester
Essex
CO1 1DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at 1Robert Murray
100.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(4 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(4 pages)
5 May 2010Director's details changed for Dr Robert Andrew Murray on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Robert Andrew Murray on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Robert Andrew Murray on 3 April 2010 (2 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(4 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
14 April 2008Memorandum and Articles of Association (4 pages)
14 April 2008Memorandum and Articles of Association (4 pages)
5 April 2008Company name changed core data systems LTD\certificate issued on 09/04/08 (2 pages)
5 April 2008Company name changed core data systems LTD\certificate issued on 09/04/08 (2 pages)
4 April 2008Incorporation (10 pages)
4 April 2008Incorporation (10 pages)