Company NameXarica Limited
Company StatusDissolved
Company Number04231612
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Collyer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Head Farmhouse
Bowden Lane Chapel En Le Frith
Stockport
Derbyshire
SK23 0QP
Director NameJohn Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Director NameEdmund Travis Gartside
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Norford Way
Bamford
Rochdale
Lancs
OL11 5QS
Secretary NameDavid Riley Stubbins
NationalityBritish
StatusClosed
Appointed20 December 2001(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address9 Rushbed Drive
Reedsholme
Rossendale
Lancashire
BB4 8NQ
Director NameDieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHolsworthy Farm Boots Green
Allostock
Knutsford
Cheshire
WA16 9NU
Director NamePhilip Charles Vibrans
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Shiloh Plc
Shiloh House Fitton Street
Royton
Oldham
OL2 5JX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
9 June 2004Return made up to 08/06/04; full list of members (3 pages)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
27 November 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(7 pages)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
15 February 2002Amending 882 iss 08/06/01 (2 pages)
15 February 2002Ad 08/06/01--------- £ si 24999@1 (2 pages)
17 January 2002New director appointed (6 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: orient house newton street hyde cheshire SK14 4RX (1 page)
17 January 2002New director appointed (8 pages)
7 January 2002Auditor's resignation (1 page)
7 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 January 2002Director resigned (1 page)
24 December 2001Secretary resigned (1 page)
19 December 2001Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2001Re-registration of Memorandum and Articles (1 page)
19 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2001Application for reregistration from PLC to private (6 pages)
13 July 2001Application to commence business (2 pages)
13 July 2001Certificate of authorisation to commence business and borrow (1 page)
16 June 2001Ad 08/06/31--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Ad 08/06/01--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
16 June 2001Registered office changed on 16/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
16 June 2001New director appointed (2 pages)
8 June 2001Incorporation (10 pages)