Company Name05081722 Limited
Company StatusDissolved
Company Number05081722
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Trevor Bendrien
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleImport/Exporting
Country of ResidenceEngland
Correspondence Address11 Hazeldene
Queensbury
Bradford
West Yorkshire
BD13 2BB
Director NameMrs Virginia Abison Yu
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityPhilippino
StatusClosed
Appointed01 November 2010(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 04 February 2016)
RoleCommercial Director
Country of ResidencePhilippine
Correspondence AddressManila Hotel South Port, 25th Street, Manila 0913
Manila City
Philipine
Philippine
Director NameMr Trevor Bendrien
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Director NameEmma Jayne Bendrien
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazeldene
Queensbury
Bradford
West Yorkshire
BD13 2BB
Director NameMark Daniel Bendrien
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleWatch Repairer
Country of ResidenceUnited Kingdom
Correspondence Address16 Alder Close
Tunbridge Wells
Kent
TN4 9YE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressXl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

334 at £1Mark D. Bendrien
33.40%
Ordinary
333 at £1Emma J. Bendrien
33.30%
Ordinary
333 at £1Trevor Bendrien
33.30%
Ordinary

Financials

Year2014
Net Worth-£9,438
Cash£1,038
Current Liabilities£46,305

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
4 September 2014Appointment of a voluntary liquidator (1 page)
4 September 2014Statement of affairs with form 4.19 (5 pages)
22 August 2014Registered office address changed from 11 Hazeldene Queensbury Bradford West Yorkshire BD13 2BB to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 22 August 2014 (2 pages)
16 July 2014Appointment of Mr Trevor Bendrien as a director on 16 July 2014 (2 pages)
30 June 2014Termination of appointment of Emma Bendrien as a director (1 page)
30 June 2014Termination of appointment of Mark Bendrien as a director (1 page)
24 June 2014Registered office address changed from Unit C Park House Industrial Estate Park House Road Low Moor Bradford West Yorkshire BD120QB on 24 June 2014 (2 pages)
30 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2013Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
20 September 2013Annual return made up to 23 March 2013
Statement of capital on 2013-09-20
  • GBP 1,000
(15 pages)
20 September 2013Administrative restoration application (4 pages)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Appointment of Mrs Virginia Abison Yu as a director (2 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Director's details changed for Emma Jayne Bendrien on 23 March 2010 (2 pages)
20 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010Director's details changed for Mark Daniel Bendrien on 23 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 23/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Return made up to 23/03/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Registered office changed on 13/11/07 from: unit 1 royds enterprise park, future fields, buttershaw, bradford, west yorkshire BD6 3EW (1 page)
13 November 2007Secretary's particulars changed (1 page)
19 April 2007Return made up to 23/03/07; full list of members (7 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 July 2005Return made up to 23/03/05; full list of members (7 pages)
8 April 2004New director appointed (1 page)
31 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
30 March 2004New director appointed (1 page)
30 March 2004Director resigned (1 page)
23 March 2004Incorporation (16 pages)