XYMADE LIMITED

Register to unlock more data on OkredoRegister

XYMADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04290055

Incorporation date

19/09/2001

Size

Full

Contacts

Registered address

Registered address

Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2001)
dot icon15/03/2017
Final Gazette dissolved following liquidation
dot icon15/12/2016
Insolvency filing
dot icon15/12/2016
Notice of final account prior to dissolution
dot icon22/09/2015
Withdraw the company strike off application
dot icon27/08/2015
Appointment of a liquidator
dot icon24/08/2015
Order of court to wind up
dot icon11/06/2015
Registered office address changed from Block P Wednesbury Trading Estate Wednesbury West Midlands WS10 7JN to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2015-06-11
dot icon30/05/2014
Voluntary strike-off action has been suspended
dot icon01/04/2014
First Gazette notice for voluntary strike-off
dot icon19/03/2014
Application to strike the company off the register
dot icon17/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-09-30
dot icon05/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon05/10/2012
Director's details changed for Mr John Harry Barker on 2012-05-01
dot icon05/10/2012
Secretary's details changed for Mr John Harry Barker on 2012-05-01
dot icon20/06/2012
Full accounts made up to 2011-09-30
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2012
Registered office address changed from H2 Rose Hill Business Park East Acre Willenhall West Midlands WV13 2JZ on 2012-04-26
dot icon22/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon21/09/2010
Director's details changed for Nicholas Philip Holmes Smith on 2009-10-02
dot icon08/09/2010
Appointment of Mr Leonard Peter Brittain as a director
dot icon08/09/2010
Appointment of Mr Geoffrey Thomas Russell as a director
dot icon02/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 19/09/09; full list of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Return made up to 19/09/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/11/2007
Return made up to 19/09/07; full list of members
dot icon27/04/2007
Certificate of change of name
dot icon26/01/2007
Registered office changed on 26/01/07 from: unit 2 crescent works industrial park willenhall road darlaston wednesbury west midlands WS10 8JR
dot icon21/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 19/09/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/10/2005
Return made up to 19/09/05; full list of members
dot icon07/09/2005
Particulars of mortgage/charge
dot icon16/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 19/09/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: unit 4 crescent works industrial park willenhall road darlaston wenesbury west midlands WS10 8JJ
dot icon22/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 19/09/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/10/2002
Return made up to 19/09/02; full list of members
dot icon05/05/2002
Registered office changed on 05/05/02 from: neville house 14 waterloo street birmingham west midlands B2 5UF
dot icon05/05/2002
Ad 29/04/02--------- £ si 39999@1=39999 £ ic 1/40000
dot icon05/05/2002
Nc inc already adjusted 29/04/02
dot icon05/05/2002
Resolutions
dot icon05/05/2002
Resolutions
dot icon05/05/2002
Resolutions
dot icon10/04/2002
Particulars of mortgage/charge
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New secretary appointed;new director appointed
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Secretary resigned
dot icon19/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/09/2001 - 19/09/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/09/2001 - 19/09/2001
43699
Brittain, Leonard Peter
Director
04/08/2010 - Present
6
Russell, Geoffrey Thomas
Director
04/08/2010 - Present
6
Holmes Smith, Nicholas Philip
Director
19/09/2001 - Present
5

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 XYMADE LIMITED

XYMADE LIMITED is an(a) Dissolved company incorporated on 19/09/2001 with the registered office located at Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. There are currently 5 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 XYMADE LIMITED?

toggle

XYMADE LIMITED is currently Dissolved. It was registered on 19/09/2001 and dissolved on 15/03/2017.

Where is XYMADE LIMITED located?

toggle

XYMADE LIMITED is registered at Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG.

What does XYMADE LIMITED do?

toggle

XYMADE LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for XYMADE LIMITED?

toggle

The latest filing was on 15/03/2017: Final Gazette dissolved following liquidation.