XANTHOUS 3 LIMITED

Register to unlock more data on OkredoRegister

XANTHOUS 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02799128

Incorporation date

12/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Lancaster House, Nunn Mills Road, Northampton NN1 5GECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1993)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon23/09/2024
Application to strike the company off the register
dot icon25/04/2024
Termination of appointment of David James Thomas as a director on 2024-04-24
dot icon25/04/2024
Appointment of Mr Gavin Glen Williams as a director on 2024-04-25
dot icon13/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon22/01/2023
Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Certificate of change of name
dot icon09/01/2023
Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Lancaster House Nunn Mills Road Northampton NN1 5GE on 2023-01-09
dot icon09/01/2023
Appointment of Mr Stuart Robert Macgregor as a director on 2023-01-09
dot icon09/01/2023
Appointment of Mr David James Thomas as a director on 2023-01-09
dot icon09/01/2023
Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09
dot icon09/01/2023
Termination of appointment of Steven Nicholas Parkin as a director on 2023-01-09
dot icon09/01/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon09/01/2023
Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-09
dot icon09/01/2023
Termination of appointment of David Arthur Hodkin as a director on 2023-01-09
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/07/2019
Appointment of Ms Marianne Hodgkiss as a secretary on 2019-06-30
dot icon14/07/2019
Termination of appointment of Paul Gerard White as a secretary on 2019-06-30
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Termination of appointment of Sean Eugene Fahey as a director on 2017-04-28
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon18/01/2017
Micro company accounts made up to 2016-04-30
dot icon06/01/2017
Director's details changed for Mr Steven Nicholas Parkin on 2016-08-15
dot icon28/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/05/2014
Director's details changed for Mr Sean Eugene Fahey on 2014-01-25
dot icon30/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon01/02/2012
Director's details changed for David Arthur Hodkin on 2011-12-16
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon04/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon30/01/2009
Return made up to 20/01/09; full list of members
dot icon30/01/2009
Location of register of members
dot icon30/01/2009
Location of debenture register
dot icon09/07/2008
Registered office changed on 09/07/2008 from armytage road wakefield road ind est brighouse west yorkshire HD6 1UJ
dot icon29/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon24/01/2008
Return made up to 20/01/08; full list of members
dot icon03/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon09/02/2007
Return made up to 31/01/07; full list of members
dot icon05/10/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon03/03/2006
Return made up to 26/02/06; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon06/05/2005
Return made up to 26/02/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon18/08/2004
Director's particulars changed
dot icon29/03/2004
Return made up to 26/02/04; full list of members
dot icon17/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon26/11/2003
Secretary resigned
dot icon03/11/2003
New secretary appointed
dot icon21/05/2003
New director appointed
dot icon05/03/2003
Return made up to 26/02/03; full list of members
dot icon13/12/2002
Full accounts made up to 2002-04-30
dot icon24/04/2002
Return made up to 26/02/02; full list of members
dot icon22/11/2001
Full accounts made up to 2001-04-30
dot icon13/11/2001
Registered office changed on 13/11/01 from: unit 1 gelderd triangle gelderd road leeds west yorkshire LS12 6BE
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Director resigned
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon09/08/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 26/02/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-04-30
dot icon08/05/2000
Auditor's resignation
dot icon19/04/2000
Return made up to 07/03/00; full list of members
dot icon24/02/2000
Accounts for a small company made up to 1999-04-30
dot icon23/09/1999
Director resigned
dot icon14/03/1999
Return made up to 07/03/99; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-04-30
dot icon18/06/1998
Director resigned
dot icon23/03/1998
Return made up to 07/03/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-04-30
dot icon26/03/1997
Return made up to 07/03/97; no change of members
dot icon10/01/1997
New director appointed
dot icon17/12/1996
Secretary's particulars changed;director's particulars changed
dot icon16/12/1996
Accounts for a small company made up to 1996-04-30
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Resolutions
dot icon17/07/1996
Registered office changed on 17/07/96 from: tandem house tandem industrial estate huddersfield west yorkshire HD5 0BL
dot icon12/05/1996
Secretary's particulars changed;director's particulars changed
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Return made up to 12/03/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon11/05/1995
Particulars of mortgage/charge
dot icon29/03/1995
Return made up to 12/03/95; no change of members
dot icon01/03/1995
Accounting reference date extended from 31/03 to 30/04
dot icon23/01/1995
Registered office changed on 23/01/95 from: burley house 12 clarendon road leeds west yorkshire LS2 9NE
dot icon20/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1994-03-31
dot icon20/03/1994
Return made up to 12/03/94; full list of members
dot icon04/05/1993
Memorandum and Articles of Association
dot icon04/05/1993
New director appointed
dot icon04/05/1993
New secretary appointed;new director appointed
dot icon04/05/1993
New director appointed
dot icon04/05/1993
New director appointed
dot icon04/05/1993
Registered office changed on 04/05/93 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/05/1993
Secretary resigned
dot icon04/05/1993
Director resigned
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
£ nc 2000/5000 18/03/93
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
£ nc 1000/2000 17/03/93
dot icon23/03/1993
Certificate of change of name
dot icon12/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00
-
0.00
-
-
2021
3
1.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Stuart Robert
Director
09/01/2023 - Present
37
Thomas, David James
Director
09/01/2023 - 24/04/2024
91
Parkin, Steven Nicholas
Director
21/08/1995 - 09/01/2023
59
Hodkin, David Arthur
Director
02/05/2003 - 09/01/2023
65
Williams, Gavin Glen
Director
25/04/2024 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About XANTHOUS 3 LIMITED

XANTHOUS 3 LIMITED is an(a) Dissolved company incorporated on 12/03/1993 with the registered office located at Lancaster House, Nunn Mills Road, Northampton NN1 5GE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of XANTHOUS 3 LIMITED?

toggle

XANTHOUS 3 LIMITED is currently Dissolved. It was registered on 12/03/1993 and dissolved on 17/12/2024.

Where is XANTHOUS 3 LIMITED located?

toggle

XANTHOUS 3 LIMITED is registered at Lancaster House, Nunn Mills Road, Northampton NN1 5GE.

What does XANTHOUS 3 LIMITED do?

toggle

XANTHOUS 3 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does XANTHOUS 3 LIMITED have?

toggle

XANTHOUS 3 LIMITED had 3 employees in 2021.

What is the latest filing for XANTHOUS 3 LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.