EX Y LIMITED

Register to unlock more data on OkredoRegister

EX Y LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01742450

Incorporation date

26/07/1983

Size

Dormant

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1983)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon24/09/2012
Application to strike the company off the register
dot icon02/08/2012
Director's details changed for Mrs Kelly Taylor-Welsh on 2012-08-01
dot icon18/06/2012
Certificate of change of name
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/04/2012
Termination of appointment of John Charles Low as a director on 2012-03-31
dot icon29/03/2012
Appointment of Mrs Kelly Taylor-Welsh as a director on 2012-03-23
dot icon08/01/2012
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 2012-01-09
dot icon23/10/2011
Director's details changed for Mr Sean Michael Paterson on 2011-10-24
dot icon09/10/2011
Appointment of Mr Sean Michael Paterson as a director on 2011-09-29
dot icon09/10/2011
Termination of appointment of Craig Tedford as a director on 2011-09-29
dot icon25/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/09/2011
Appointment of Mr John Charles Low as a director on 2011-08-29
dot icon11/09/2011
Termination of appointment of William John Payne as a director on 2011-08-29
dot icon17/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon17/08/2011
Secretary's details changed for Mrs Anne Louise Oliver on 2011-08-14
dot icon17/08/2011
Director's details changed for Mr Craig Tedford on 2011-08-14
dot icon17/08/2011
Director's details changed for Mr William John Payne on 2011-08-14
dot icon17/08/2011
Director's details changed for Mrs Anne Louise Oliver on 2011-08-14
dot icon15/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/08/2009
Return made up to 14/08/09; full list of members
dot icon07/04/2009
Accounts made up to 2008-12-31
dot icon02/03/2009
Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
dot icon23/02/2009
Appointment Terminated Director and Secretary simon aves
dot icon12/02/2009
Director appointed craig tedford
dot icon01/02/2009
Director appointed william john payne
dot icon27/01/2009
Director and secretary appointed anne louise oliver
dot icon06/10/2008
Return made up to 14/08/08; full list of members
dot icon05/08/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon04/08/2008
Director and secretary appointed simon howard aves
dot icon24/07/2008
Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 saint andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
dot icon03/07/2008
Accounts made up to 2007-12-31
dot icon02/10/2007
Director's particulars changed
dot icon29/09/2007
Accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 14/08/07; full list of members
dot icon13/09/2006
Return made up to 14/08/06; full list of members
dot icon13/07/2006
Accounts made up to 2005-12-31
dot icon23/08/2005
Return made up to 14/08/05; full list of members
dot icon16/05/2005
Accounts made up to 2004-12-31
dot icon20/03/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2004
Return made up to 14/08/04; full list of members
dot icon17/06/2004
Accounts made up to 2003-12-28
dot icon28/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon26/05/2003
Accounts made up to 2003-04-27
dot icon21/10/2002
Return made up to 14/08/02; full list of members
dot icon20/10/2002
Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA
dot icon26/09/2002
Accounts made up to 2002-04-28
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
New secretary appointed;new director appointed
dot icon08/11/2001
Accounts made up to 2001-04-29
dot icon09/08/2001
Return made up to 14/08/01; full list of members
dot icon20/02/2001
Accounts made up to 2000-04-30
dot icon13/09/2000
Return made up to 14/08/00; full list of members
dot icon02/03/2000
Director resigned
dot icon01/03/2000
New director appointed
dot icon24/01/2000
Accounts made up to 1999-05-02
dot icon18/08/1999
Return made up to 14/08/99; full list of members
dot icon13/05/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon18/01/1999
Accounts made up to 1998-05-03
dot icon20/08/1998
Return made up to 14/08/98; no change of members
dot icon01/01/1998
Accounts made up to 1997-04-27
dot icon07/09/1997
Return made up to 14/08/97; no change of members
dot icon19/08/1996
Return made up to 14/08/96; full list of members
dot icon19/08/1996
Accounts made up to 1996-04-28
dot icon23/01/1996
Accounts made up to 1995-04-30
dot icon06/09/1995
Return made up to 14/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts made up to 1994-05-01
dot icon19/09/1994
Return made up to 14/08/94; full list of members
dot icon31/08/1993
Accounts made up to 1993-05-02
dot icon31/08/1993
Return made up to 14/08/93; no change of members
dot icon08/02/1993
Certificate of change of name
dot icon03/09/1992
Accounts made up to 1992-05-03
dot icon03/09/1992
Return made up to 14/08/92; full list of members
dot icon27/01/1992
Accounts made up to 1991-04-28
dot icon01/09/1991
Return made up to 14/08/91; no change of members
dot icon09/01/1991
Accounts made up to 1990-04-29
dot icon09/01/1991
Return made up to 14/11/90; full list of members
dot icon27/11/1990
Resolutions
dot icon22/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1990
Full accounts made up to 1989-04-30
dot icon18/04/1990
Return made up to 14/08/89; full list of members
dot icon08/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1989
Return made up to 26/08/88; full list of members
dot icon06/02/1989
Full accounts made up to 1988-05-01
dot icon13/04/1988
Return made up to 30/12/87; full list of members
dot icon15/03/1988
Full accounts made up to 1987-05-03
dot icon14/04/1987
Accounting reference date extended from 31/12 to 30/04
dot icon01/12/1986
Full accounts made up to 1985-12-31
dot icon01/12/1986
Return made up to 31/12/85; full list of members
dot icon30/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1986
Registered office changed on 31/05/86 from: construction house sandygate wath-on-dearne rotherham s yorks
dot icon06/05/1986
Director resigned
dot icon26/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Corporate Director
24/02/2000 - 19/02/2009
88
Paterson, Sean Michael
Director
28/09/2011 - Present
185
Oliver, Anne Louise
Secretary
15/01/2009 - Present
97
Aves, Simon Howard
Secretary
27/07/2008 - 29/01/2009
100
Stevens, Mark
Secretary
21/04/2002 - 30/07/2008
109

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EX Y LIMITED

EX Y LIMITED is an(a) Dissolved company incorporated on 26/07/1983 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EX Y LIMITED?

toggle

EX Y LIMITED is currently Dissolved. It was registered on 26/07/1983 and dissolved on 14/01/2013.

Where is EX Y LIMITED located?

toggle

EX Y LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does EX Y LIMITED do?

toggle

EX Y LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for EX Y LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.