Company NameXTEK (UK) Ltd.
Company StatusDissolved
Company Number02765134
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Arthur Jarvis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2008)
RoleExecutive
Correspondence Address31 Hamelin Crescent
Narrabundah
Act 2604
Australia
Secretary NameMeacher-Jones & Company Limited (Corporation)
StatusClosed
Appointed01 June 2007(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 13 August 2008)
Correspondence AddressBowman House
Bold Square
Chester
Cheshire
CH1 3LZ
Wales
Director NameMr Nigel James French
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleManaging Director
Correspondence Address17-72 Shackleton Circuit
Mawson
Act
2609
Australia
Secretary NameAngela Patricia Huntriss
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Cedar Park
Chester
Cheshire
CH3 5PW
Wales
Director NameMr Michael Graham Huntriss
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedar Park
Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Director NameBrian Francis Mein
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2006)
RoleCo Director
Correspondence Address2 Beechwood Close
Ascot
Berkshire
SL5 8QJ
Director NameGuy Edward Cornwell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address337 Burnley Road East
Rossendale
Lancashire
BB4 9JR
Secretary NameMr Michael Graham Huntriss
NationalityBritish
StatusResigned
Appointed04 July 2005(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedar Park
Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChester Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 2006(13 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2007)
Correspondence AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales

Location

Registered AddressMeacher Jones
Bowman House Bold Square
Chester
CH1 3LZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
5 December 2007Full accounts made up to 30 June 2007 (14 pages)
6 September 2007Director resigned (1 page)
12 August 2007Return made up to 07/07/07; full list of members
  • 363(287) ‐ Registered office changed on 12/08/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: c/o meacher jones hargreaves & woods richmond place 127 boughton chester cheshire CH3 5BH (1 page)
25 July 2007New secretary appointed (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
28 September 2006Full accounts made up to 30 June 2006 (16 pages)
27 September 2006Director resigned (1 page)
1 August 2006Return made up to 07/07/06; full list of members (7 pages)
27 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 September 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
15 July 2005Return made up to 07/07/05; full list of members (9 pages)
20 April 2005Registered office changed on 20/04/05 from: 37/43 white friars chester CH1 1QD (1 page)
15 April 2005New director appointed (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director's particulars changed (1 page)
27 August 2004Return made up to 07/07/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
31 July 2003Return made up to 07/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
18 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
21 August 2001Return made up to 07/07/01; full list of members (7 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
10 August 2000Return made up to 07/07/00; full list of members (7 pages)
3 September 1999Full accounts made up to 31 October 1998 (17 pages)
24 August 1999Return made up to 07/07/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
20 August 1997Return made up to 07/07/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
30 August 1996Return made up to 07/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
(6 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (3 pages)
1 August 1995Return made up to 07/07/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 October 1994 (3 pages)