Company NameXera-Logic (Systems) Limited
Company StatusDissolved
Company Number03116763
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRichard Seel
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Stamford Road
Oakham
Rutland
LE15 6HZ
Director NameAndrew Jozef Prusinski
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 13 May 2008)
RoleSolicitor
Correspondence Address201a Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SJ
Director NameMiroslaw Wladyslaw Prusinski
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 13 May 2008)
RoleSolicitor
Correspondence Address8 Armitage Close
Loughborough
Leicestershire
LE11 5BD
Secretary NameDavid Rollo
NationalityBritish
StatusClosed
Appointed24 October 2003(8 years after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressMeadow View Cropwell Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2JJ
Secretary NameMr Peter Geoffrey Mitchell
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address62 Padleys Lane
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BW
Secretary NameMiroslaw Wladyslaw Prusinski
NationalityBritish
StatusResigned
Appointed16 April 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2003)
RoleSolicitor
Correspondence Address8 Armitage Close
Loughborough
Leicestershire
LE11 5BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Registered office changed on 13/04/06 from: c/o xl business solutions LTD 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page)
25 August 2005Notice of Constitution of Liquidation Committee (2 pages)
6 July 2005Registered office changed on 06/07/05 from: charnwood house gregory boulevard nottingham NG7 6NX (1 page)
30 June 2005Statement of affairs (6 pages)
10 June 2005Registered office changed on 10/06/05 from: 37 moorbridge road bingham nottinghamshire NG13 8GG (1 page)
18 February 2005Return made up to 20/10/04; full list of members (7 pages)
26 July 2004Registered office changed on 26/07/04 from: 2 bath street grantham lincolnshire NG31 6EG (1 page)
18 December 2003Return made up to 20/10/03; full list of members (7 pages)
19 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
15 January 2003Return made up to 20/10/02; full list of members (7 pages)
27 August 2002Full accounts made up to 31 December 2001 (13 pages)
9 January 2002Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 December 2000Registered office changed on 28/12/00 from: 4/5 wards end loughborough leicestershire LE11 3HA (1 page)
11 November 2000Particulars of mortgage/charge (3 pages)
24 October 2000Return made up to 20/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
15 November 1999Return made up to 20/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Accounts for a small company made up to 31 December 1997 (8 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 April 1999Secretary resigned (1 page)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 April 1999Registered office changed on 24/04/99 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
24 April 1999New secretary appointed;new director appointed (2 pages)
24 April 1999Ad 16/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1999New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Return made up to 20/10/97; no change of members (4 pages)
21 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
28 November 1996Mins meeting held 201096 (1 page)
28 November 1996Return made up to 20/10/96; full list of members (6 pages)
7 December 1995Accounting reference date notified as 31/01 (1 page)
13 November 1995Registered office changed on 13/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 October 1995Incorporation (24 pages)