Company NameXolter Limited
Company StatusDissolved
Company Number05105665
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMartyn Alan Frost
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(7 months after company formation)
Appointment Duration3 years (closed 27 November 2007)
RoleSoftware Test Analyst
Correspondence Address156 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
Secretary NameMr Ronald Alan Frost
NationalityBritish
StatusClosed
Appointed17 November 2004(7 months after company formation)
Appointment Duration3 years (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Ecclesfield Road
Chapeltown
Sheffield
South Yorkshire
S35 1TE
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address156 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

3 July 2007Application for striking-off (1 page)
7 July 2006Return made up to 19/04/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 30 March 2005 (4 pages)
24 May 2005Return made up to 19/04/05; full list of members (6 pages)
31 January 2005Accounting reference date shortened from 30/04/05 to 30/03/05 (1 page)
15 December 2004Director's particulars changed (1 page)
17 November 2004New secretary appointed (1 page)
17 November 2004New director appointed (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Ad 17/11/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
17 November 2004Registered office changed on 17/11/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
17 November 2004Director resigned (1 page)