Company NameXander Temple Limited
Company StatusDissolved
Company Number03909425
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 2 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NamePhilip Whitworth Rutter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Ashwood
Bowdon
Altrincham
Cheshire
WA14 3DN
Director NameSimon Gray Rutter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address18 Ashwood
Bowdon
Altrincham
Cheshire
WA14 3DN
Secretary NameSimon Gray Rutter
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address18 Ashwood
Bowdon
Altrincham
Cheshire
WA14 3DN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
12 January 2001Return made up to 10/01/01; full list of members (6 pages)
4 January 2001Application for striking-off (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 229 nether street london N3 1NT (1 page)
19 January 2000Incorporation (12 pages)