Company NameXtricate Limited
Company StatusDissolved
Company Number05026663
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameHallco 994 Limited

Directors

Director NameClive Mayhew Begg
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 11 October 2005)
RoleComputer Consulatnt
Correspondence AddressApartment 607
51 Whitworth Street West
Manchester
M1 5ED
Director NameMr Kenneth Thomas Wolstencroft
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 11 October 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fir Street
Ramsbottom
Bury
Lancashire
BL0 0BJ
Secretary NameMr Kenneth Thomas Wolstencroft
NationalityBritish
StatusClosed
Appointed24 February 2004(4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 11 October 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fir Street
Ramsbottom
Bury
Lancashire
BL0 0BJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address5 Union Street
Manchester
M12 4JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Application for striking-off (1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2004Registered office changed on 03/03/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
3 March 2004Ad 24/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
1 March 2004Company name changed hallco 994 LIMITED\certificate issued on 01/03/04 (3 pages)
27 January 2004Incorporation (17 pages)