Company NameX-IT 18 Processing Limited
Company StatusDissolved
Company Number01911139
CategoryPrivate Limited Company
Incorporation Date3 May 1985(39 years ago)
Dissolution Date21 August 2009 (14 years, 8 months ago)
Previous NameDawn Processing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAndrea Siddons
NationalityBritish
StatusClosed
Appointed24 October 1994(9 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 21 August 2009)
RoleCompany Accountant
Correspondence AddressHigh Withins Hall Fold
Whitworth
Rochdale
Lancashire
OL12 8TT
Director NameAndrea Siddons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(13 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 21 August 2009)
RoleFinancial Director
Correspondence AddressHigh Withins Hall Fold
Whitworth
Rochdale
Lancashire
OL12 8TT
Director NameMr Paul Ramsey Graham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 21 August 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandown Road
Bowerham
Lancaster
LA1 4LN
Director NameMr Roger Christopher Finn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 February 1999)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address28 Thirlmere Road
Urmston
Manchester
Lancashire
M41 8PP
Director NameMr David Geoffrey Nivern
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 August 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address406 Bury New Road
Whitefield
Lancashire
M45 7SX
Director NameBarry Martin Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameBarry Martin Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameJack Parker
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address4 Lakeside Court
Salford
Lancashire
M7 4JJ
Secretary NameStella Joyce Parker
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address4 Lakeside Court
Salford
Lancashire
M7 4JJ
Director NameLawrence Stephen Snyder
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(14 years after company formation)
Appointment Duration5 months, 1 week (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Hall Road
Salford
M7 4JJ
Director NameAlan Elliott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2002)
RoleCo Director
Correspondence Address21 Glastonbury Close
Spennymoor
County Durham
DL16 6XP
Director NameMr Barrie Owen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address58 East Moor
Mosley Common
Worsley
Lancashire
M28 1YU
Director NameRaymond Pearson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2000)
RoleCo Director
Correspondence AddressElderstone
Station Road,Chapeltown Turton
Bolton
Lancashire
BL7 0HA
Director NameDavid Price
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressThe Cedar Coppice Gardens
15 Coppice Drive
Harrogate
HG1 2IF
Director NameLawrence Stephen Snyder
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2004)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Old Hall Road
Salford
M7 4JJ
Director NameMr Peter Michael Wiegand
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2005)
RoleCompany Director
Correspondence AddressTreviles Manor Treworga
Ruan High Lanes
Truro
Cornwall
TR2 5NR

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£162,585
Cash£41,891
Current Liabilities£662,451

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategorySmall
Accounts Year End27 October

Filing History

21 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2009Return of final meeting in a creditors' voluntary winding up (2 pages)
6 March 2009Liquidators statement of receipts and payments to 22 February 2009 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
1 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
4 September 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
4 April 2006Result of meeting of creditors (33 pages)
24 March 2006Statement of administrator's proposal (32 pages)
1 February 2006Registered office changed on 01/02/06 from: drury lane chadderton oldham OL9 7PT (1 page)
25 January 2006Appointment of an administrator (1 page)
27 June 2005Accounts for a small company made up to 31 October 2004 (5 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
24 March 2005Director resigned (1 page)
2 March 2005Accounts for a medium company made up to 31 October 2003 (18 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Accounts for a medium company made up to 27 October 2002 (18 pages)
24 October 2003Director resigned (1 page)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Accounting reference date extended from 30/04/02 to 27/10/02 (1 page)
11 June 2002Director resigned (1 page)
19 April 2002Full accounts made up to 29 April 2001 (16 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Director resigned (1 page)
10 March 2001Particulars of mortgage/charge (4 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2000Registered office changed on 12/12/00 from: dawn mill east way shaw oldham lancashire OL2 8NX (1 page)
24 November 2000Particulars of mortgage/charge (4 pages)
15 November 2000Company name changed dawn processing LIMITED\certificate issued on 16/11/00 (2 pages)
8 November 2000Director resigned (1 page)
3 March 2000Full accounts made up to 2 May 1999 (17 pages)
24 February 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
1 March 1999Accounts for a medium company made up to 3 May 1998 (18 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 July 1998New director appointed (2 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
8 December 1997Full accounts made up to 30 April 1997 (17 pages)
20 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 December 1996Full accounts made up to 30 April 1996 (16 pages)
25 September 1996Return made up to 31/12/95; full list of members (8 pages)
23 September 1996Return made up to 31/12/94; full list of members (7 pages)
9 January 1996Amended accounts made up to 30 April 1995 (5 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
9 November 1995Director resigned (2 pages)
10 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 November 1994Particulars of contract relating to shares (3 pages)
11 November 1994Ad 20/10/94--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
8 January 1991Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
6 November 1987Company name changed parker & franks (retail) LIMITED\certificate issued on 09/11/87 (2 pages)
3 May 1985Incorporation (14 pages)
3 May 1985Certificate of incorporation (1 page)