Company NameX-Cel Leeds Limited
Company StatusDissolved
Company Number04958264
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameChristopher James Dennison Nugent
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiton House
133a High Street
Hook
South Yorkshire
DN14 5PJ
Director NameAndrew Nicholas Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(3 years, 11 months after company formation)
Appointment Duration10 months (closed 13 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield
Brookfield Lane
Bakewell
Derbyshire
DE45 1AN
Secretary NameAndrew Nicholas Taylor
NationalityBritish
StatusClosed
Appointed15 October 2007(3 years, 11 months after company formation)
Appointment Duration10 months (closed 13 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield
Brookfield Lane
Bakewell
Derbyshire
DE45 1AN
Director NameMr Richard Seadon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCo Director
Correspondence Address28 Wellfield Lane
Burley In Wharfedale
LS29 7SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Richard Seadon
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCo Director
Correspondence Address28 Wellfield Lane
Burley In Wharfedale
LS29 7SX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitex-cel.com

Location

Registered Address32 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
21 October 2007Registered office changed on 21/10/07 from: 1 cross green approach cross green leeds LS9 0SG (1 page)
21 October 2007New secretary appointed;new director appointed (2 pages)
21 October 2007Secretary resigned;director resigned (1 page)
4 December 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 08/11/05; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
26 July 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
16 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
17 November 2003Secretary resigned (2 pages)
17 November 2003Director resigned (2 pages)