Company NameXEL Engineering Limited
Company StatusDissolved
Company Number02902414
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 1 month ago)
Previous NameXpert Engineers Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartyn Peter Gregory
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleEngineer
Correspondence Address6 Celyn Close
Glascoed Park Summerhill
Wrexham
Clwyd
LL11 4YQ
Wales
Director NameMr James Armstrong
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address8 Ludlow Close
Bangor Isycoed
Wrexham
Clwyd
LL13 0JE
Wales
Director NameRobert Edward Roberts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address44 Cardigan Road
Wrexham
Clwyd
LL12 7TS
Wales
Director NameWilliam Alan Tudor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address28 Sherwell Avenue
Wrexham
Wrexham Cb
LL13 9TZ
Wales
Secretary NameRobert Edward Roberts
NationalityBritish
StatusCurrent
Appointed11 May 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address44 Cardigan Road
Wrexham
Clwyd
LL12 7TS
Wales
Director NameGillian Mary Tudor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 May 1994)
RoleCompany Director
Correspondence Address28 Sherwell Avenue
Barkers Lane
Wrexham
Clwyd
LL13 9TZ
Wales
Secretary NamePauline Dorothy May Gregory
NationalityBritish
StatusResigned
Appointed25 March 1994(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 May 1994)
RoleSecretary
Correspondence Address1 Heol Dinas
Wrexham
Clwyd
LL12 7RF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Liquidators statement of receipts and payments (9 pages)
21 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
12 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
30 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1998Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: po box 167 chancery house 2-6 efeingham street rotherham south yorkshire S65 1YS (1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998O/C re liq ipo (4 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1997Appointment of a voluntary liquidator (1 page)
11 December 1997Statement of affairs (9 pages)
8 December 1997Appointment of receiver/manager (1 page)
27 November 1997Registered office changed on 27/11/97 from: unit 4 clywedog road south wrexham industrial estate wrexham clwyd LL13 9XF (1 page)
31 October 1997Registered office changed on 31/10/97 from: c/o conway & co roxburgh house,hill street wrexham LL11 1SN (1 page)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 February 1997Return made up to 12/02/97; no change of members (4 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
25 October 1996Registered office changed on 25/10/96 from: c/o conway & co 16 whitefriars chester (1 page)
2 October 1996Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 March 1996Return made up to 16/02/96; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)