Company NameEEXL Limited
Company StatusDissolved
Company Number03619742
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Previous NameEdmundson Export Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed25 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(4 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressEdmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,680
Current Liabilities£11,680

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Declaration of solvency (3 pages)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2007Nc inc already adjusted 11/12/06 (1 page)
18 January 2007Ad 11/12/06--------- £ si 11681@1=11681 £ ic 1/11682 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 September 2006Return made up to 21/08/06; full list of members (7 pages)
22 September 2005Return made up to 21/08/05; full list of members (7 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (10 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
16 September 2004Return made up to 21/08/04; full list of members (7 pages)
24 September 2003Return made up to 21/08/03; full list of members (7 pages)
9 September 2003Full accounts made up to 31 December 2002 (10 pages)
4 April 2003Auditor's resignation (1 page)
4 February 2003New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (8 pages)
17 September 2002Return made up to 21/08/02; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (7 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
20 September 2000Return made up to 21/08/00; no change of members (6 pages)
22 June 2000Full accounts made up to 31 December 1999 (6 pages)
22 October 1999Accounting reference date extended from 31/12/98 to 31/12/99 (1 page)
20 September 1999Return made up to 21/08/99; full list of members (8 pages)
25 November 1998Memorandum and Articles of Association (9 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (2 pages)
24 September 1998Company name changed boldtitle LIMITED\certificate issued on 25/09/98 (2 pages)
21 August 1998Incorporation (14 pages)