XTEL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

XTEL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02379087

Incorporation date

02/05/1989

Size

Full

Contacts

Registered address

Registered address

Bell House Nottingham Science &, Technology Park University, Boulevard Nottingham, Nottinghamshire NG7 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1989)
dot icon01/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2011
First Gazette notice for voluntary strike-off
dot icon10/04/2011
Application to strike the company off the register
dot icon05/12/2010
Full accounts made up to 2010-03-31
dot icon27/10/2010
Statement of capital on 2010-10-28
dot icon27/10/2010
Solvency Statement dated 19/10/10
dot icon27/10/2010
Resolutions
dot icon26/07/2010
Termination of appointment of Nigel Fasey as a secretary
dot icon26/07/2010
Appointment of Mrs Sara Kingan as a secretary
dot icon17/05/2010
Auditor's resignation
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon04/02/2010
Director's details changed for Nigel Gregg Fasey on 2010-01-25
dot icon04/02/2010
Director's details changed for Mr Stephen Nicholas Kingan on 2010-01-25
dot icon02/11/2009
Appointment of Mr Nigel Gregg Fasey as a secretary
dot icon02/11/2009
Termination of appointment of Wendy Maher as a secretary
dot icon17/08/2009
Full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon20/07/2008
Full accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon22/04/2008
Director's Change of Particulars / nigel fasey / 23/04/2008 / HouseName/Number was: , now: 113B; Street was: the coach house, now: london road shardlow; Area was: 1 hopwell nook, now: ; Post Town was: ockbrook, now: derby; Post Code was: DE72 3RW, now: DE72 2GP; Country was: , now: england
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 29/03/07; no change of members; amend
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon02/04/2007
Return made up to 29/03/07; full list of members
dot icon02/04/2007
Secretary's particulars changed
dot icon10/08/2006
Full accounts made up to 2006-03-31
dot icon14/05/2006
Return made up to 29/03/06; full list of members
dot icon14/05/2006
Director's particulars changed
dot icon31/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2005
Certificate of change of name
dot icon31/05/2005
Return made up to 29/03/05; full list of members
dot icon31/05/2005
Director's particulars changed
dot icon31/05/2005
Location of register of members address changed
dot icon30/05/2005
Director's particulars changed
dot icon27/04/2005
Group of companies' accounts made up to 2004-03-31
dot icon24/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon13/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon31/05/2004
Declaration of satisfaction of mortgage/charge
dot icon31/05/2004
Declaration of satisfaction of mortgage/charge
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Return made up to 29/03/04; full list of members
dot icon25/01/2004
Secretary resigned
dot icon25/01/2004
New secretary appointed
dot icon30/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/10/2003
Registered office changed on 13/10/03 from: rutherford house, nottingham science & technology park university boulevard, nottingham nottinghamshire NG7 2PZ
dot icon26/05/2003
Ad 27/11/02--------- £ si [email protected]
dot icon26/05/2003
Return made up to 29/03/03; full list of members
dot icon10/03/2003
Auditor's resignation
dot icon09/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 29/03/02; full list of members
dot icon30/09/2001
New secretary appointed
dot icon30/09/2001
Secretary resigned;director resigned
dot icon12/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/05/2001
Ad 12/01/01--------- £ si [email protected]
dot icon13/04/2001
New secretary appointed;new director appointed
dot icon10/04/2001
Secretary resigned
dot icon08/04/2001
Return made up to 29/03/01; full list of members
dot icon08/04/2001
Ad 12/01/01--------- £ si [email protected]=30 £ ic 175404/175434
dot icon07/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/02/2001
Accounts for a small company made up to 1999-03-31
dot icon17/08/2000
Director resigned
dot icon19/04/2000
Return made up to 29/03/00; full list of members
dot icon19/04/2000
Director's particulars changed
dot icon19/04/2000
Location of register of members address changed
dot icon28/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon22/12/1999
Registered office changed on 23/12/99 from: rutherford house highfields science park nottingham NG7 2ZP
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon22/07/1999
Memorandum and Articles of Association
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
£ nc 202710/223149 18/06/99
dot icon30/06/1999
Particulars of mortgage/charge
dot icon11/05/1999
Return made up to 29/03/99; full list of members
dot icon11/05/1999
Director's particulars changed
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon25/08/1998
Auditor's resignation
dot icon02/07/1998
Return made up to 29/03/98; no change of members
dot icon02/07/1998
Registered office changed on 03/07/98
dot icon02/07/1998
Location of register of members address changed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Director resigned
dot icon28/05/1998
Memorandum and Articles of Association
dot icon28/05/1998
Ad 07/05/98--------- £ si [email protected]=3000 £ si [email protected]=8348 £ ic 164056/175404
dot icon28/05/1998
Nc inc already adjusted 07/05/98
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon27/05/1998
Miscellaneous
dot icon07/05/1998
Memorandum and Articles of Association
dot icon05/03/1998
Full group accounts made up to 1997-02-28
dot icon28/01/1998
Ad 13/02/97--------- £ si [email protected] £ si [email protected]
dot icon28/01/1998
Ad 01/03/96--------- £ si [email protected] £ si 15000@1
dot icon04/01/1998
Delivery ext'd 3 mth 28/02/97
dot icon29/12/1997
Particulars of mortgage/charge
dot icon08/12/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon16/10/1997
Return made up to 29/03/97; full list of members
dot icon16/10/1997
Director's particulars changed
dot icon16/10/1997
Location of register of members address changed
dot icon12/05/1997
Ad 23/12/96--------- £ si 52160@1=52160 £ ic 64500/116660
dot icon12/05/1997
£ nc 167160/219320 23/12/96
dot icon21/04/1997
Full accounts made up to 1996-02-29
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon20/02/1997
New director appointed
dot icon23/12/1996
New director appointed
dot icon19/12/1996
Delivery ext'd 3 mth 29/02/96
dot icon30/06/1996
Return made up to 29/03/96; full list of members
dot icon19/12/1995
Full accounts made up to 1995-02-28
dot icon19/12/1995
Memorandum and Articles of Association
dot icon19/12/1995
S-div 23/11/95
dot icon30/08/1995
Secretary resigned;new secretary appointed
dot icon21/08/1995
Director resigned
dot icon20/07/1995
Return made up to 29/03/95; full list of members
dot icon20/07/1995
Director's particulars changed
dot icon20/07/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon13/10/1994
Particulars of contract relating to shares
dot icon13/10/1994
Ad 09/09/94--------- £ si 51600@1=51600 £ ic 12900/64500
dot icon13/10/1994
Particulars of contract relating to shares
dot icon13/10/1994
Ad 09/09/94--------- £ si 9900@1=9900 £ ic 3000/12900
dot icon13/10/1994
Ad 09/09/94--------- £ si 2900@1=2900 £ ic 100/3000
dot icon13/10/1994
Nc inc already adjusted 09/09/94
dot icon13/10/1994
Resolutions
dot icon15/06/1994
Return made up to 29/03/94; no change of members
dot icon28/02/1994
Particulars of mortgage/charge
dot icon28/02/1994
New director appointed
dot icon09/01/1994
Accounts for a small company made up to 1993-02-28
dot icon19/04/1993
Return made up to 29/03/93; no change of members
dot icon19/04/1993
Location of register of members address changed
dot icon19/04/1993
Secretary's particulars changed;director's particulars changed
dot icon08/02/1993
Certificate of change of name
dot icon14/12/1992
New director appointed
dot icon15/07/1992
Accounts for a small company made up to 1992-02-28
dot icon16/06/1992
Return made up to 29/03/92; full list of members
dot icon10/06/1991
New director appointed
dot icon29/05/1991
Accounts for a small company made up to 1991-02-28
dot icon29/05/1991
Return made up to 29/03/91; full list of members
dot icon12/05/1991
Registered office changed on 13/05/91 from: 82 waltham close west bridgford nottingham NG2 6LE
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon16/07/1990
New director appointed
dot icon16/07/1990
Full accounts made up to 1990-02-28
dot icon16/07/1990
Return made up to 29/03/90; full list of members
dot icon25/03/1990
Location of register of members
dot icon25/03/1990
Location of register of directors' interests
dot icon28/02/1990
Accounting reference date shortened from 30/06 to 28/02
dot icon20/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1989
Registered office changed on 16/06/89 from: A1 business centre 28 upper street london N1 0PN
dot icon15/06/1989
Director resigned;new director appointed
dot icon15/06/1989
Director resigned;new director appointed
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Accounting reference date notified as 30/06
dot icon02/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
French, Peter Edward
Director
04/02/1994 - 26/08/1999
34
Maskell, Timothy William O'connor
Director
17/05/1991 - 31/07/1995
9
Kingan, Stephen Nicholas
Director
01/05/1992 - Present
11
Fasey, Nigel Gregg
Director
25/06/2004 - Present
7
Holmes, Christopher Charles
Director
13/02/1997 - 08/06/2004
-

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 XTEL SOFTWARE LIMITED

XTEL SOFTWARE LIMITED is an(a) Dissolved company incorporated on 02/05/1989 with the registered office located at Bell House Nottingham Science &, Technology Park University, Boulevard Nottingham, Nottinghamshire NG7 2RL. 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 XTEL SOFTWARE LIMITED?

toggle

XTEL SOFTWARE LIMITED is currently Dissolved. It was registered on 02/05/1989 and dissolved on 01/08/2011.

Where is XTEL SOFTWARE LIMITED located?

toggle

XTEL SOFTWARE LIMITED is registered at Bell House Nottingham Science &, Technology Park University, Boulevard Nottingham, Nottinghamshire NG7 2RL.

What does XTEL SOFTWARE LIMITED do?

toggle

XTEL SOFTWARE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for XTEL SOFTWARE LIMITED?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via voluntary strike-off.