Company NameXSB Limited
Company StatusDissolved
Company Number03185231
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameSolidbase (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKevin Philip Ison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleCivil Engineer
Correspondence Address44 Black Firs Lane
Somerford
Congleton
Cheshire
CW12 4QQ
Secretary NameIsabel Christine Taylor
NationalityBritish
StatusClosed
Appointed01 February 2001(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address131 Middlewich Road
Northwich
Cheshire
CW9 7DB
Director NameMr Simon Lee Brook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Carr Mill Road
Billinge
Wigan
Lancashire
WN5 7TW
Director NamePaul James Chesmore
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(4 years, 12 months after company formation)
Appointment Duration3 years (closed 20 April 2004)
RoleTechnical Sales
Correspondence AddressHighbank Cottage
The Cross, Kingsley
Warrington
Cheshire
WA6 8AB
Director NameIsabel Christine Taylor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(4 years, 12 months after company formation)
Appointment Duration3 years (closed 20 April 2004)
RoleOffice Manager
Correspondence Address131 Middlewich Road
Northwich
Cheshire
CW9 7DB
Director NameStephen John Cross
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address31 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Secretary NameChristine Mary Ison
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Ennerdale Drive
Congleton
Cheshire
CW12 4FR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEgerton Court
Haig Road
Knutsford
Cheshire
WA16 8FB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 November 2003Application for striking-off (1 page)
28 May 2003£ sr 1437@1 05/06/02 (1 page)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 April 2002Return made up to 12/04/02; full list of members (9 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Return made up to 12/04/01; full list of members (7 pages)
30 April 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
11 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
9 May 2000Return made up to 12/04/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 March 2000Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 September 1998Memorandum and Articles of Association (16 pages)
2 September 1998£ nc 10000/11500 06/08/98 (1 page)
1 May 1998Return made up to 12/04/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (2 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 April 1997Ad 12/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 April 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
(6 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
12 September 1996Registered office changed on 12/09/96 from: the old ticket office adams hill knutsford cheshire WA16 6DN (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
12 April 1996Incorporation (20 pages)