Company NameX.L.C.R. Limited
Company StatusDissolved
Company Number03221730
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date19 December 2000 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameJudith Anne Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressButcher Acre Farm Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Director NameLeslie Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleEngineer
Correspondence AddressButcher Acre Farm Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Secretary NameJudith Anne Smith
NationalityBritish
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressButcher Acre Farm Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressExcelsior House
Hulmehall Road
Cornbrook
Manchester
M15 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
14 July 2000Application for striking-off (1 page)
20 July 1999Return made up to 08/07/99; no change of members (4 pages)
14 September 1998Return made up to 08/07/98; no change of members (4 pages)
27 April 1998Full accounts made up to 31 July 1997 (3 pages)
5 December 1997Return made up to 08/07/97; full list of members (5 pages)
12 August 1996Registered office changed on 12/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996New secretary appointed (2 pages)
12 August 1996New director appointed (2 pages)
8 July 1996Incorporation (18 pages)