Company NameXGX Limited
Company StatusDissolved
Company Number01983841
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NamesPearlbright Limited and Swinton Goddard Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony William Goddard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration24 years, 11 months (closed 10 May 2016)
RoleSurveyor
Correspondence Address83 Vancouver Quay
Salford
Lancashire
M5 2TX
Director NameBrian Kenneth Scowcroft
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration24 years, 11 months (closed 10 May 2016)
RoleChartered Accountant
Correspondence Address155 The Green
Worsley
Manchester
Lancashire
M28 2PA
Director NameKenneth Scowcroft
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration24 years, 11 months (closed 10 May 2016)
RoleInsurance Broker
Correspondence Address7 Greenside
Worsley
Manchester
Lancashire
M28 2GR
Director NameJanet Scowcroft
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 28 February 2015)
RoleSolicitor
Correspondence AddressLadyhill Old Hall Lane
Worsley
Manchester
M28 2FG
Secretary NameSally Anne Hargreaves
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 July 1991)
RoleCompany Director
Correspondence Address14 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2RU

Location

Registered AddressC/O Arthur Anderson & Co
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1988 (35 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
15 February 2016Application to strike the company off the register (3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Termination of appointment of Janet Scowcroft as a director on 28 February 2015 (2 pages)
27 March 2015Termination of appointment of Janet Scowcroft as a director on 28 February 2015 (2 pages)
6 October 1993Company name changed\certificate issued on 06/10/93 (2 pages)
6 October 1993Company name changed\certificate issued on 06/10/93 (2 pages)
4 January 1993Receiver ceasing to act (1 page)
4 January 1993Receiver ceasing to act (1 page)
23 September 1992Receiver's abstract of receipts and payments (3 pages)
23 September 1992Receiver's abstract of receipts and payments (3 pages)
17 December 1991Administrative Receiver's report (19 pages)
17 December 1991Administrative Receiver's report (19 pages)
9 October 1991Appointment of receiver/manager (1 page)
9 October 1991Appointment of receiver/manager (1 page)
30 November 1989Full group accounts made up to 30 September 1988 (14 pages)
30 November 1989Full group accounts made up to 30 September 1988 (14 pages)
19 January 1987288A (3 pages)
19 January 1987288A (3 pages)