Company NameXF Progress Limited
Company StatusDissolved
Company Number04030054
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJonathan David Wrigley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleManager
Correspondence Address61 Beard Crescent
New Mills
High Peak
Derbyshire
SK22 4LJ
Director NamePhilip Anthony Wrigley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHope Cottage 25 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Secretary NamePhilip Anthony Wrigley
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHope Cottage 25 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Director NameStephen Philip Milne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(1 year after company formation)
Appointment Duration1 year, 7 months (closed 04 March 2003)
RoleBusiness Counsellor
Correspondence Address31 Merrick Square
London
SE1 4JB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressUnit 4, 2nd Floor, Victoria Mill
Compstall Mills Esta, Compstall
Stockport
Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
10 September 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
26 July 2001New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Incorporation (13 pages)