Company NameTable X Ltd
Company StatusDissolved
Company Number04826132
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date3 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael McGovan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RolePlumbing
Country of ResidenceEngland
Correspondence Address24 Hanson Road
Sheffield
South Yorkshire
S6 6RF
Director NameMr William Peter Wyles
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RolePlumbing
Country of ResidenceEngland
Correspondence Address45 Downing Road
Greenhill
Sheffield
South Yorkshire
S8 7SH
Secretary NameCFD Secretaries Ltd (Corporation)
StatusClosed
Appointed26 June 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 03 November 2011)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Secretary NameMr William Peter Wyles
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RolePlumbing
Country of ResidenceEngland
Correspondence Address45 Downing Road
Greenhill
Sheffield
South Yorkshire
S8 7SH
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address9 Moorhead Lane
Saltaire
Shipley
West Yorks
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,801
Cash£16,258
Current Liabilities£41,275

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (5 pages)
3 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2011Liquidators statement of receipts and payments to 15 July 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
24 February 2011Court order INSOLVENCY:replacement of liquidator (11 pages)
24 February 2011Court order insolvency:replacement of liquidator (11 pages)
25 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 22 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 22 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 22 March 2010 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 22 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 22 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 22 March 2009 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
13 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2007Statement of affairs (6 pages)
13 April 2007Statement of affairs (6 pages)
13 April 2007Appointment of a voluntary liquidator (1 page)
13 April 2007Appointment of a voluntary liquidator (1 page)
27 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 September 2006Return made up to 09/07/06; full list of members (7 pages)
22 September 2006Return made up to 09/07/06; full list of members (7 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: 45 downing road greenhill sheffield south yorkshire S8 7SH (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Registered office changed on 11/07/06 from: 45 downing road greenhill sheffield south yorkshire S8 7SH (1 page)
11 July 2006New secretary appointed (2 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 September 2005Return made up to 09/07/05; full list of members (7 pages)
15 September 2005Return made up to 09/07/05; full list of members (7 pages)
18 November 2004Return made up to 09/07/04; full list of members (7 pages)
18 November 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2003New secretary appointed;new director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New secretary appointed;new director appointed (2 pages)
7 September 2003New director appointed (2 pages)
6 September 2003Registered office changed on 06/09/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
6 September 2003Registered office changed on 06/09/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)