XATIRB UNLIMITED

Register to unlock more data on OkredoRegister

XATIRB UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04064571

Incorporation date

29/08/2000

Size

Full

Contacts

Registered address

Registered address

KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon08/11/2012
Final Gazette dissolved following liquidation
dot icon08/08/2012
Return of final meeting in a members' voluntary winding up
dot icon26/04/2012
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2012-04-27
dot icon25/04/2012
Declaration of solvency
dot icon25/04/2012
Appointment of a voluntary liquidator
dot icon25/04/2012
Resolutions
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/02/2012
Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 2012-02-03
dot icon24/01/2012
Resolutions
dot icon23/11/2011
Resolutions
dot icon05/10/2011
Termination of appointment of Stuart David Mccaslin as a director on 2011-08-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Statement of company's objects
dot icon23/08/2011
Resolutions
dot icon27/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon21/07/2011
Appointment of Maureen Hodgkinson as a secretary
dot icon24/10/2010
Termination of appointment of Neil Rodgers as a director
dot icon24/10/2010
Termination of appointment of Paul Carter as a director
dot icon10/10/2010
Appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon10/10/2010
Termination of appointment of Seton House International Services Limited as a secretary
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon27/06/2010
Appointment of Mr William Gerard Devanney as a director
dot icon07/01/2010
Resolutions
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 18/06/09; full list of members
dot icon05/08/2009
Secretary's Change of Particulars / seton house international services LIMITED / 29/06/2007 / HouseName/Number was: , now: seton house; Street was: seton house, now: watchmoor point; Area was: warwick technology park, gallows hill, now: ; Post Town was: warwick, now: camberley; Region was: , now: surrey; Post Code was: CV34 6DE, now: GU15 3EX
dot icon05/06/2009
Director appointed neil anthony rodgers
dot icon05/06/2009
Appointment Terminated Director michael kayser
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2008
Resolutions
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon20/07/2008
Return made up to 18/06/08; full list of members
dot icon08/05/2008
Appointment Terminated Director jamie mccomasky
dot icon29/04/2008
Director appointed michael arthur kayser
dot icon27/12/2007
Director resigned
dot icon18/11/2007
New director appointed
dot icon08/07/2007
Registered office changed on 09/07/07 from: seton house, warwick technology park gallow,s hill warwick CV34 6DE
dot icon04/07/2007
Return made up to 18/06/07; full list of members
dot icon28/05/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon13/09/2006
Return made up to 14/07/06; full list of members
dot icon13/09/2006
Secretary's particulars changed
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon26/02/2006
Resolutions
dot icon26/02/2006
Resolutions
dot icon05/01/2006
Particulars of mortgage/charge
dot icon14/08/2005
Return made up to 14/07/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Nc inc already adjusted 16/12/04
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon02/08/2004
Nc inc already adjusted 01/07/04
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon27/07/2004
Return made up to 14/07/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Director's particulars changed
dot icon14/01/2004
£ nc 27106671/30808849 18/12/03
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon16/09/2003
Return made up to 30/08/03; full list of members
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon26/11/2002
Nc inc already adjusted 29/10/02
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Nc inc already adjusted 12/09/02
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon16/10/2002
Nc inc already adjusted 25/10/01
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon02/10/2002
Return made up to 30/08/02; full list of members
dot icon01/10/2002
Auditor's resignation
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Director resigned
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon14/06/2002
New director appointed
dot icon11/03/2002
Nc inc already adjusted 19/07/01
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Return made up to 30/08/01; full list of members; amend
dot icon10/03/2002
Resolutions
dot icon10/03/2002
Resolutions
dot icon10/03/2002
£ nc 2851903/4613102 25/10/01
dot icon03/11/2001
Return made up to 30/08/01; full list of members
dot icon28/03/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon07/01/2001
Resolutions
dot icon22/11/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon29/08/2000
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
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITAX INTERNATIONAL SERVICES LIMITED
Corporate Secretary
29/08/2000 - 30/08/2010
21
Duffield, Stephen Leslie
Director
29/08/2000 - 29/04/2007
71
Rodgers, Neil Anthony
Director
06/05/2009 - 29/09/2010
38
Devanney, William Gerard
Director
14/06/2010 - Present
47
Kayser, Michael Arthur
Director
09/04/2008 - 06/05/2009
134

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 XATIRB UNLIMITED

XATIRB UNLIMITED is an(a) Dissolved company incorporated on 29/08/2000 with the registered office located at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 2 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 XATIRB UNLIMITED?

toggle

XATIRB UNLIMITED is currently Dissolved. It was registered on 29/08/2000 and dissolved on 08/11/2012.

Where is XATIRB UNLIMITED located?

toggle

XATIRB UNLIMITED is registered at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does XATIRB UNLIMITED do?

toggle

XATIRB UNLIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for XATIRB UNLIMITED?

toggle

The latest filing was on 08/11/2012: Final Gazette dissolved following liquidation.