Company NameXcalibur Engineering Services Limited
Company StatusDissolved
Company Number03787576
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Robert Ian Burgess
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address53 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Director NameMichael Thomas Richardson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(5 years after company formation)
Appointment Duration4 years, 7 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Top Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0ND
Director NameGary Griffin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Talke Road
Alsager
Stoke On Trent
Staffordshire
ST7 2PW
Secretary NamePaul Jones
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Secretary NameLesley Ann Burgess
NationalityBritish
StatusResigned
Appointed18 September 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address53 Sycamore Crescent
Macclesfield
Stockport
Cheshire
SK11 8LW
Director NamePaul Doyle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(5 years after company formation)
Appointment Duration1 year (resigned 10 July 2005)
RoleCompany Director
Correspondence AddressGlenbille Heathcote Road
Miles Green
Stoke On Trent
Staffordshire
ST7 8LN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCorporate Accountancy Solutions
Ltd Georges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£242
Current Liabilities£155,892

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Voluntary strike-off action has been suspended (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Voluntary strike-off action has been suspended (1 page)
9 February 2006Application for striking-off (1 page)
1 December 2005Director resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
3 December 2004Director resigned (1 page)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 July 2004Ad 23/06/04--------- £ si 198@1=198 £ ic 402/600 (2 pages)
1 July 2004Ad 23/06/04--------- £ si 198@1=198 £ ic 6/204 (2 pages)
1 July 2004Ad 23/06/04--------- £ si 198@1=198 £ ic 204/402 (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
23 June 2004Return made up to 11/06/04; full list of members (6 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
17 March 2004Particulars of mortgage/charge (6 pages)
27 February 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 June 2003Return made up to 11/06/03; full list of members (5 pages)
5 September 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 21-39 imex business park ormonde street stoke on trent staffordshire ST4 3NP (1 page)
11 October 2001New secretary appointed (2 pages)
20 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
20 June 2001Return made up to 11/06/01; full list of members (5 pages)
14 June 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
31 May 2001Return made up to 11/06/00; full list of members (6 pages)
31 May 2001Ad 15/06/99--------- £ si 1@1 (2 pages)
17 April 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2000Particulars of mortgage/charge (7 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 229 nether street london N3 1NT (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
23 June 1999Ad 15/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 June 1999Incorporation (12 pages)