Company NameXDP (Doncaster) Limited
Company StatusDissolved
Company Number06485165
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameRebecca Chamley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(3 days after company formation)
Appointment Duration2 years, 4 months (closed 15 June 2010)
RoleCompany Director
Correspondence AddressRyedale House
Mill Lane
Brigg
North Lincs
DN20 8NA
Secretary NamePaul Chamley
NationalityBritish
StatusResigned
Appointed31 January 2008(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressRyedale House
Mill Lane
Brigg
North Lincolnshire
DN20 8NA
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressUnit D Sovereign House
Butterley Street
Leeds
West Yorkshire
LS10 1AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Registered office changed on 29/04/2009 from 66-68 oswald road scunthorpe south humberside DN15 7PG (1 page)
29 April 2009Registered office changed on 29/04/2009 from 66-68 oswald road scunthorpe south humberside DN15 7PG (1 page)
28 April 2009Appointment Terminated Secretary paul chamley (1 page)
28 April 2009Appointment terminated secretary paul chamley (1 page)
1 April 2009Return made up to 28/01/09; full list of members (3 pages)
1 April 2009Return made up to 28/01/09; full list of members (3 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
28 January 2008Incorporation (14 pages)
28 January 2008Incorporation (14 pages)