Company NameXcede Limited
Company StatusDissolved
Company Number04299993
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Thomas Cook
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleAccountant
Correspondence Address24 Cocked Hat Park
Sowerby
Thirsk
North Yorkshire
YO7 3HB
Director NameMr Simon James Kayll
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Hall
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameMr Jason Peter Stothard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastfield Close
Tadcaster
North Yorkshire
LS24 8JX
Secretary NameMr Simon James Kayll
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Hall
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Location

Registered AddressOld Hall
Myton On Swale
York
YO61 2QY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMyton-on-Swale
WardRaskelf & White Horse

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
7 October 2004Application for striking-off (1 page)
10 December 2003Accounts for a dormant company made up to 31 October 2003 (4 pages)
5 November 2003Return made up to 05/10/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
7 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
5 October 2001Incorporation (16 pages)