Company NameN X Pro Limited
Company StatusDissolved
Company Number05102261
CategoryPrivate Limited Company
Incorporation Date15 April 2004(19 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rex Michael Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Overend Road
Worksop
Nottinghamshire
S80 1QG
Secretary NameMr Rex Michael Johnson
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Overend Road
Worksop
Nottinghamshire
S80 1QG
Director NameMrs Judith Isabel Cousins Woodrow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 10 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 De Aston Square
Scunthorpe
North Lincolnshire
DN15 8JL
Secretary NameMrs Judith Isabel Cousins Woodrow
NationalityBritish
StatusClosed
Appointed01 April 2006(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 10 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 De Aston Square
Scunthorpe
North Lincolnshire
DN15 8JL
Director NameMr Jeremy Edward Healy
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (1 page)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Jeremy Edward Healy as a director on 29 March 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
21 January 2015Director's details changed for Mr Jeremy Edward Healy on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Jeremy Edward Healy on 21 January 2015 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 July 2008Return made up to 15/04/08; full list of members (4 pages)
23 July 2008Return made up to 15/04/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 June 2005Registered office changed on 06/06/05 from: 2ND floor imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
6 June 2005Registered office changed on 06/06/05 from: 2ND floor imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
12 May 2005Return made up to 15/04/05; full list of members (3 pages)
12 May 2005Return made up to 15/04/05; full list of members (3 pages)
10 December 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 December 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 April 2004Incorporation (16 pages)
15 April 2004Incorporation (16 pages)