Company NameXy-Tec Limited
Company StatusDissolved
Company Number04292171
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Darren Stabler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 11 December 2007)
RoleCompany Director
Correspondence AddressIzzyin
Marton Road
Marton
Hornsea
HU11 5DA
Secretary NameMr Andrew James Dent
NationalityBritish
StatusClosed
Appointed16 October 2001(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 11 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Thornfields
Thorngumbald
East Yorkshire
HU12 9UH
Director NameMr Matthew Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 07 March 2007)
RoleDivisional Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitethorn Way
Gillshill Road
Hull
East Yorkshire
HU8 0JF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPrestige House
12 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
15 March 2007Director resigned (1 page)
17 October 2006Return made up to 24/09/06; full list of members (7 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Return made up to 24/09/04; full list of members (7 pages)
21 November 2003Return made up to 24/09/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 April 2002Registered office changed on 10/04/02 from: 27 high street hull east yorkshire HU1 1NE (2 pages)
24 October 2001Ad 16/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
24 October 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)