Company NameXplore Limited
Company StatusDissolved
Company Number03858256
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)
Previous NameSpeed 7959 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maximilian Nicolas Thomas Bibra Becker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address14 Eagle Wharf
138 Grosvenor Road
London
SW1V 3JS
Secretary NameJacqueline Morrod
NationalityBritish
StatusClosed
Appointed05 November 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address41 Hapenny Bridge Way
Hull
North Humberside
HU9 1HD
Director NameJohn Edward Anderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed07 January 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address20 Virginia Street
Kensington
New South Wales 2033 Australia
Foreign
Director NameMartin Gordon Butler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressRichwood House
Ballinger
Great Missenden
Buckinghamshire
HP16 9LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOak Tree House
Northminster Business Park
Upper Poppleton York
North Yorkshire
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
22 March 2001Registered office changed on 22/03/01 from: c/o clive owen & co 16 clifton moor business village james nico lson link york north yorkshire YO30 4XG (1 page)
31 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
25 October 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
15 March 2000New director appointed (2 pages)
2 March 2000Memorandum and Articles of Association (16 pages)
23 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 February 2000Conve 06/01/00 (2 pages)
23 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Ad 07/01/00--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
23 February 2000£ nc 1000/100000 07/01/00 (2 pages)
22 November 1999Memorandum and Articles of Association (15 pages)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
15 November 1999Company name changed speed 7959 LIMITED\certificate issued on 16/11/99 (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 October 1999Incorporation (20 pages)