Company NamePassion X Limited
Company StatusDissolved
Company Number04991204
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date28 July 2009 (14 years, 8 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 NameRichard Pathan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 28 July 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 William Street
Eckington
S21 4GD
Secretary NameRichard Pathan
NationalityBritish
StatusClosed
Appointed12 November 2004(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 28 July 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 William Street
Eckington
S21 4GD
Director NameDavid John Harper
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleRetail Manager
Correspondence Address39 East Road
Rotherham
South Yorkshire
S65 2UX
Director NameDavid John Harper
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 East Road
Rotherham
South Yorkshire
S65 2UX
Director NameKerry Joanne Harper
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 East Road
East Dene
Rotherham
South Yorkshire
S65 2UX
Secretary NameDavid John Harper
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 East Road
Rotherham
South Yorkshire
S65 2UX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 11 Canklow Meadows
Industrial Estate
Rotherham
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£12
Cash£4,193
Current Liabilities£7,408

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Return made up to 10/12/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2007Director resigned (1 page)
20 December 2007Return made up to 10/12/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
19 April 2006Return made up to 10/12/05; full list of members (7 pages)
28 March 2006New director appointed (2 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 March 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/03/05
(7 pages)
6 January 2005Secretary resigned (1 page)
21 December 2004New secretary appointed;new director appointed (1 page)
3 December 2004Ad 12/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: 39 east road, east dene rotherham south yorkshire S65 2UX (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)