Company NameXL Property Management Limited
Company StatusDissolved
Company Number07465690
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lisa Valarie Sweetman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameLisa Valerie Matthews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Keith Ivan  Eugene Sweetman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales

Location

Registered AddressSt John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
6 July 2016Termination of appointment of Keith Ivan Eugene Sweetman as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Keith Ivan Eugene Sweetman as a director on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Lisa Valarie Sweetman as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mrs Lisa Valarie Sweetman as a director on 6 July 2016 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Appointment of Mr Keith Ivan Eugene Sweetman as a director (2 pages)
29 May 2013Appointment of Mr Keith Ivan Eugene Sweetman as a director (2 pages)
23 May 2013Termination of appointment of Lisa Valerie Matthews as a director (1 page)
23 May 2013Termination of appointment of Lisa Valerie Matthews as a director (1 page)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
9 December 2010Incorporation (48 pages)
9 December 2010Incorporation (48 pages)