Company NameXOS Systems Limited
Company StatusDissolved
Company Number04064624
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Judith Close
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Hillside Avenue
Bromley Cross
Bolton
Lancashire
BL7 9NG
Secretary NameDenise Osborne
NationalityBritish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Cecil Drive
Urmston
Manchester
M41 8UW
Director NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
16 November 2006Return made up to 04/09/06; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
2 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
19 October 2005Return made up to 04/09/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 December 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 October 2003Return made up to 04/09/03; full list of members (5 pages)
28 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 August 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 August 2003Return made up to 04/09/02; no change of members (6 pages)
28 August 2003Return made up to 04/09/01; full list of members (8 pages)
26 August 2003Restoration by order of the court (3 pages)
15 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2002Registered office changed on 17/05/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
22 December 2000Registered office changed on 22/12/00 from: 11 hillside avenue bromley cross bolton lancashire BL7 9NG (1 page)
7 September 2000Director resigned (1 page)
4 September 2000Incorporation (11 pages)