Company NameXSF Records Limited
DirectorJose Carlos Zaghis
Company StatusDissolved
Company Number03191512
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Previous NameDYCE Phutures Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Ronald Glasgow
NationalityBritish
StatusCurrent
Appointed13 May 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Westby Street
Lytham St Annes
Lancashire
FY8 5JG
Director NameJose Carlos Zaghis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 January 2001(4 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleRecord Retailer
Correspondence Address26 Narbonne Avenue
Clapham
London
SW4 9JS
Director NameMichael Judedice McCairn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed13 May 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 2001)
RoleSocial Worker
Correspondence Address7 Stamford Mansions
Stamford Grove East
London
N16 6LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Latest Accounts25 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

7 October 2005Dissolved (1 page)
7 July 2005Liquidators statement of receipts and payments (5 pages)
7 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
24 May 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LIMITED tarleton house 112-116 chorley new road bolton lancashire BL1 4DH (1 page)
25 May 2004Appointment of a voluntary liquidator (1 page)
24 May 2004Registered office changed on 24/05/04 from: 39 berwick street soho london W1F 8RU (1 page)
20 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2004Appointment of a voluntary liquidator (1 page)
20 May 2004Statement of affairs (6 pages)
10 May 2004Total exemption small company accounts made up to 25 March 2004 (4 pages)
5 April 2004Accounting reference date shortened from 30/04/04 to 25/03/04 (1 page)
16 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 May 2003Return made up to 26/04/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 April 2002Return made up to 26/04/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 May 2001Company name changed dyce phutures LIMITED\certificate issued on 30/05/01 (2 pages)
4 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
22 January 2001Director resigned (1 page)
22 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 January 2001New director appointed (2 pages)
28 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 August 1999Return made up to 26/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 June 1998Return made up to 26/04/98; full list of members (6 pages)
6 November 1997Director's particulars changed (1 page)
25 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
12 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1997Ad 25/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1997Registered office changed on 09/07/97 from: basement flat 280 ladbroke grove london W10 5LP (1 page)
6 July 1997Return made up to 26/04/97; full list of members (6 pages)
2 July 1996Memorandum and Articles of Association (8 pages)
25 June 1996Company name changed todaysuper LIMITED\certificate issued on 26/06/96 (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 1996Incorporation (9 pages)