Company NameXynetix Limited
Company StatusDissolved
Company Number05863345
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date24 August 2010 (13 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 NameMr Khalid Balson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Wilmer Road
Bradford
West Yorkshire
BD9 4AG
Secretary NameMr Khalid Balson
NationalityBritish
StatusClosed
Appointed16 July 2007(1 year after company formation)
Appointment Duration3 years, 1 month (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Wilmer Road
Bradford
West Yorkshire
BD9 4AG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,955
Cash£25,695
Current Liabilities£24,470

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2009Secretary appointed khalid balson (2 pages)
28 August 2009Secretary appointed khalid balson (2 pages)
2 June 2009Return made up to 30/06/08; full list of members (3 pages)
2 June 2009Return made up to 30/06/08; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
14 May 2009Registered office changed on 14/05/2009 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
29 June 2007Return made up to 30/06/07; full list of members (3 pages)
29 June 2007Return made up to 30/06/07; full list of members (3 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
25 October 2006Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2006Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
30 June 2006Incorporation (9 pages)
30 June 2006Incorporation (9 pages)