Company NameX-Cited Designs Limited
Company StatusDissolved
Company Number05632211
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Melvyn Shane Wells
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pippins Close
Shotton
Deeside
Clwyd
CH5 1PE
Wales
Secretary NameGillian Wells
NationalityBritish
StatusClosed
Appointed25 January 2008(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address29 Pippins Close
Shotton
Clwyd
CH5 1PE
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Melvyn Shane Wells
50.00%
Ordinary A
1 at £1Mr Ryan Berlen Wells
50.00%
Ordinary B

Financials

Year2014
Net Worth£6,940
Cash£19,234
Current Liabilities£16,187

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 24 Nicholas Street Chester CH1 2AU on 13 July 2016 (1 page)
13 July 2016Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 24 Nicholas Street Chester CH1 2AU on 13 July 2016 (1 page)
21 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 19 August 2015 (1 page)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
30 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Melvyn Shane Wells on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Melvyn Shane Wells on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Melvyn Shane Wells on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
8 January 2010Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 8 January 2010 (2 pages)
7 October 2009Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 7 October 2009 (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Return made up to 22/11/08; full list of members (3 pages)
5 December 2008Return made up to 22/11/08; full list of members (3 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2007Secretary resigned (1 page)
5 August 2007Secretary resigned (1 page)
24 November 2006Return made up to 22/11/06; full list of members (3 pages)
24 November 2006Return made up to 22/11/06; full list of members (3 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
14 July 2006Ad 16/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 July 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 July 2006Ad 16/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
22 November 2005Incorporation (9 pages)
22 November 2005Incorporation (9 pages)