Company NameXsuppress Limited
Company StatusDissolved
Company Number03638032
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)
Previous NamesPeoplelink Limited and Nesidion Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Secretary NameRichard Mark Birtles
NationalityBritish
StatusClosed
Appointed17 December 1998(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuel Offices
The Innovation Centre
217 Portobello
Sheffield
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 November 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(4 pages)
25 November 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(4 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
7 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 January 2009Accounts made up to 31 July 2008 (2 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
16 January 2008Accounts made up to 31 July 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 November 2007Return made up to 24/09/07; full list of members (2 pages)
12 November 2007Return made up to 24/09/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
28 April 2007Accounts made up to 31 July 2006 (2 pages)
17 October 2006Return made up to 24/09/06; full list of members (6 pages)
17 October 2006Return made up to 24/09/06; full list of members (6 pages)
16 February 2006Accounts made up to 31 July 2005 (2 pages)
16 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 October 2005Return made up to 24/09/05; full list of members (6 pages)
17 October 2005Return made up to 24/09/05; full list of members (6 pages)
24 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 December 2004Accounts made up to 31 July 2004 (2 pages)
18 October 2004Return made up to 24/09/04; full list of members (6 pages)
18 October 2004Return made up to 24/09/04; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 October 2003Accounts made up to 31 July 2003 (2 pages)
2 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Return made up to 24/09/03; full list of members (6 pages)
22 October 2002Accounts made up to 31 July 2002 (2 pages)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 October 2002Return made up to 24/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(6 pages)
2 October 2002Company name changed nesidion LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed nesidion LIMITED\certificate issued on 02/10/02 (2 pages)
12 November 2001Accounts made up to 31 July 2001 (2 pages)
12 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
4 October 2001Return made up to 24/09/01; full list of members (6 pages)
4 October 2001Return made up to 24/09/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
22 November 2000Accounts made up to 31 July 2000 (2 pages)
19 October 2000Return made up to 24/09/00; full list of members (6 pages)
19 October 2000Return made up to 24/09/00; full list of members (6 pages)
5 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
5 March 2000Accounts made up to 31 July 1999 (2 pages)
5 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
27 October 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
25 October 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/99
(6 pages)
25 October 1999Return made up to 24/09/99; full list of members (6 pages)
25 February 1999Company name changed peoplelink LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed peoplelink LIMITED\certificate issued on 26/02/99 (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Nc inc already adjusted 17/12/98 (2 pages)
21 December 1998Nc inc already adjusted 17/12/98 (2 pages)
21 December 1998New director appointed (3 pages)
21 December 1998Memorandum and Articles of Association (10 pages)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Registered office changed on 21/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Registered office changed on 21/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Memorandum and Articles of Association (10 pages)
21 December 1998New director appointed (3 pages)
24 September 1998Incorporation (15 pages)