XATIRB5 LIMITED

Register to unlock more data on OkredoRegister

XATIRB5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00666860

Incorporation date

04/08/1960

Size

Full

Classification

-

Contacts

Registered address

Registered address

Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1977)
dot icon02/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2011
First Gazette notice for voluntary strike-off
dot icon05/04/2011
Application to strike the company off the register
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2010
Termination of appointment of Neil Rodgers as a director
dot icon25/10/2010
Termination of appointment of Paul Carter as a director
dot icon11/10/2010
Appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon11/10/2010
Termination of appointment of Seton House International Services Limited as a secretary
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Statement of capital on 2010-07-27
dot icon19/07/2010
Consolidation of shares on 2010-06-30
dot icon19/07/2010
Resolutions
dot icon19/07/2010
Statement by Directors
dot icon19/07/2010
Solvency Statement dated 30/06/10
dot icon19/07/2010
Resolutions
dot icon13/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon13/07/2010
Director's details changed for Stuart David Mccaslin on 2010-06-18
dot icon13/07/2010
Director's details changed for Mr Neil Anthony Rodgers on 2010-06-18
dot icon13/07/2010
Secretary's details changed for Seton House International Services Limited on 2010-06-18
dot icon13/07/2010
Director's details changed for Paul Dennis Carter on 2010-06-18
dot icon28/06/2010
Appointment of Mr William Gerard Devanney as a director
dot icon08/01/2010
Resolutions
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 18/06/09; full list of members
dot icon09/07/2009
Director's Change of Particulars / paul carter / 18/06/2009 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue
dot icon06/06/2009
Director appointed neil anthony rodgers
dot icon06/06/2009
Appointment Terminated Director michael kayser
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2008
Resolutions
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 18/06/08; full list of members
dot icon16/07/2008
Secretary's Change of Particulars / seton house international services LIMITED / 29/06/2007 / HouseName/Number was: , now: watchmoor point; Street was: seton house, now: watchmoor road; 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 icon16/07/2008
Director's Change of Particulars / paul carter / 18/06/2008 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue
dot icon09/05/2008
Appointment Terminated Director jamie mccomasky
dot icon30/04/2008
Director appointed michael arthur kayser
dot icon28/12/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
dot icon19/06/2007
Return made up to 18/06/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon11/08/2006
Return made up to 10/07/06; full list of members
dot icon11/08/2006
Secretary's particulars changed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon10/03/2006
Certificate of change of name
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon06/01/2006
Particulars of mortgage/charge
dot icon05/08/2005
Accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 10/07/05; full list of members
dot icon28/07/2004
Return made up to 10/07/04; full list of members
dot icon28/07/2004
Location of register of members address changed
dot icon27/04/2004
Accounts made up to 2003-12-31
dot icon07/02/2004
Director's particulars changed
dot icon10/08/2003
Return made up to 10/07/03; full list of members
dot icon15/06/2003
Accounts made up to 2002-12-31
dot icon02/10/2002
Auditor's resignation
dot icon02/08/2002
Return made up to 10/07/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon15/06/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon29/10/2001
Ad 25/10/01--------- £ si [email protected]=104162 £ ic 100/104262
dot icon29/10/2001
Nc inc already adjusted 25/10/01
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon20/09/2001
Return made up to 10/07/01; full list of members
dot icon05/06/2001
Accounts made up to 2000-12-31
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon10/10/2000
Accounts made up to 1999-12-31
dot icon03/10/2000
Return made up to 10/07/00; full list of members
dot icon04/08/1999
Return made up to 10/07/99; full list of members
dot icon04/06/1999
Accounts made up to 1998-12-31
dot icon08/12/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon10/08/1998
Return made up to 10/07/98; full list of members
dot icon01/05/1998
Accounts made up to 1997-12-31
dot icon13/02/1998
Secretary's particulars changed
dot icon02/11/1997
Accounts made up to 1996-12-31
dot icon05/09/1997
Return made up to 10/07/97; full list of members
dot icon05/09/1997
Secretary's particulars changed
dot icon27/07/1997
Director resigned
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Auditor's resignation
dot icon15/12/1996
New director appointed
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon28/11/1995
Director resigned;new director appointed
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 10/07/95; no change of members
dot icon19/06/1995
Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon01/09/1994
Return made up to 10/07/94; full list of members
dot icon01/09/1994
Location of register of members (non legible)
dot icon15/11/1993
New director appointed
dot icon15/11/1993
Director resigned
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon09/08/1993
Return made up to 10/07/93; no change of members
dot icon25/05/1993
Director resigned
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon17/09/1992
Registered office changed on 17/09/92 from: kingsham road chichester west sussex po 192
dot icon11/08/1992
Return made up to 10/07/92; no change of members
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Return made up to 10/07/91; full list of members
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon20/11/1990
Return made up to 09/07/90; full list of members
dot icon04/01/1990
Full accounts made up to 1988-12-31
dot icon04/01/1990
Return made up to 10/07/89; full list of members
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon14/08/1989
Director resigned
dot icon12/06/1989
Director resigned
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon07/12/1988
Return made up to 30/06/88; full list of members
dot icon14/07/1988
Registered office changed on 14/07/88 from: kingsham road chichester west sussex PO19 2UG
dot icon17/05/1988
Director resigned
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 30/06/87; full list of members
dot icon11/11/1986
Full accounts made up to 1985-12-31
dot icon11/11/1986
Return made up to 30/06/86; full list of members
dot icon13/01/1977
Accounts made up to 2075-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Findler, Jonathan Paul
Director
30/04/2007 - 04/12/2007
48
Ellsmore, Mark Anthony
Director
14/09/1998 - 27/06/2002
75
Mccaslin, Stuart David
Director
22/03/2002 - Present
54
Turnbull, Peter
Director
31/10/1995 - 01/07/1997
70
Thorne, Raymond
Director
01/12/1996 - 14/09/1998
57

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 XATIRB5 LIMITED

XATIRB5 LIMITED is an(a) Dissolved company incorporated on 04/08/1960 with the registered office located at Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EX. There are currently 3 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 XATIRB5 LIMITED?

toggle

XATIRB5 LIMITED is currently Dissolved. It was registered on 04/08/1960 and dissolved on 02/08/2011.

Where is XATIRB5 LIMITED located?

toggle

XATIRB5 LIMITED is registered at Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EX.

What is the latest filing for XATIRB5 LIMITED?

toggle

The latest filing was on 02/08/2011: Final Gazette dissolved via voluntary strike-off.