Company NameXIR Services Ltd
Company StatusDissolved
Company Number06728048
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameWilliam Dickinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address43 Wheatley Lane
Ilkley
LS29 8BW
Director NameClaire Rix
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address43 Wheatley Lane
Ilkley
LS29 8BW

Contact

Websitexirservices.co.uk

Location

Registered Address43 Wheatley Lane
Ilkley
LS29 8BW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2013
Net Worth£275
Cash£8,994
Current Liabilities£25,783

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020Compulsory strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 May 2019Previous accounting period shortened from 31 August 2019 to 30 April 2019 (1 page)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 March 2019Registered office address changed from Wychwood Beanlands Parade Ilkley LS29 8EW to 43 Wheatley Lane Ilkley LS29 8BW on 22 March 2019 (1 page)
22 March 2019Director's details changed for Claire Rix on 22 March 2019 (2 pages)
22 March 2019Director's details changed for William Dickinson on 22 March 2019 (2 pages)
27 November 2018Confirmation statement made on 20 October 2018 with updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(5 pages)
14 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
(5 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(5 pages)
26 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 March 2010Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
2 March 2010Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Claire Rix on 1 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for William Dickinson on 1 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for William Dickinson on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Claire Rix on 1 October 2009 (2 pages)
23 October 2008Ad 22/10/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
23 October 2008Ad 22/10/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
20 October 2008Incorporation (13 pages)
20 October 2008Incorporation (13 pages)