Company NameXperience New Media Limited
Company StatusDissolved
Company Number05892519
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Christopher Bevan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Farm Court
Crofton
Wakefield
West Yorkshire
WF4 1AN
Director NameChristopher Robert Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Henwick Hall Gates
Common Lane, Burn
Selby
North Yorkshire
YO8 8LD
Secretary NameChristopher Robert Jackson
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Henwick Hall Gates
Common Lane, Burn
Selby
North Yorkshire
YO8 8LD
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressYorkshire House
Nostell Priory
Wakefield
West Yorkshire
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
6 June 2008Application for striking-off (2 pages)
5 June 2008Appointment terminated director and secretary christopher jackson (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
14 January 2008Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2007New secretary appointed;new director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2007Registered office changed on 30/04/07 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
30 April 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Incorporation (21 pages)
1 August 2006Director resigned (1 page)