Company NameXtreme Brand Marketing Group Limited
Company StatusDissolved
Company Number05380600
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date26 November 2010 (13 years, 5 months ago)
Previous NameFrank Commerce Ltd

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 NameMr Anthony Noon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWindle Hay Cottage
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMr John Christopher McInerney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 26 November 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Nant Alyn Road
Rhydymwyn
Mold
Clwyd
CH7 5HQ
Wales
Secretary NameMr Anthony Noon
NationalityBritish
StatusClosed
Appointed23 November 2007(2 years, 8 months after company formation)
Appointment Duration3 years (closed 26 November 2010)
RoleManaging Director
Correspondence AddressWindle Hay Cottage
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameEdward Joseph Siarkiewicz
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Larchway
High Lane
Stockport
Cheshire
SK6 8EW
Secretary NameEdward Joseph Siarkiewicz
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Larchway
High Lane
Stockport
Cheshire
SK6 8EW
Secretary NameSuzanne Hill
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 2007)
RoleCompany Director
Correspondence Address20 Woodland View
Godley
Hyde
Cheshire
SK14 2JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£642,528
Cash£14,869
Current Liabilities£814,078

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Final Gazette dissolved following liquidation (1 page)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 4 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
28 November 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2008Statement of affairs with form 4.19 (6 pages)
20 November 2008Statement of affairs with form 4.19 (6 pages)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-05
(1 page)
20 October 2008Registered office changed on 20/10/2008 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
20 October 2008Registered office changed on 20/10/2008 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
9 April 2008Return made up to 02/03/08; full list of members (4 pages)
9 April 2008Return made up to 02/03/08; full list of members (4 pages)
8 April 2008Secretary appointed managing director anthony noon (1 page)
8 April 2008Secretary appointed managing director anthony noon (1 page)
7 April 2008Appointment Terminated Secretary suzanne hill (1 page)
7 April 2008Appointment terminated secretary suzanne hill (1 page)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2007Return made up to 20/03/07; full list of members (3 pages)
25 April 2007Return made up to 20/03/07; full list of members (3 pages)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: unit 7 chadkirk business park vale road romiley stockport cheshire SK6 3NE (1 page)
16 March 2007Registered office changed on 16/03/07 from: unit 7 chadkirk business park vale road romiley stockport cheshire SK6 3NE (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: unit B1 adlington park industrial estate adlington cheshire SK10 4NP (1 page)
17 February 2007Registered office changed on 17/02/07 from: unit B1 adlington park industrial estate adlington cheshire SK10 4NP (1 page)
17 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 May 2006Return made up to 20/03/06; full list of members (6 pages)
8 May 2006Return made up to 20/03/06; full list of members (6 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
10 May 2005Company name changed frank commerce LTD\certificate issued on 10/05/05 (2 pages)
10 May 2005Company name changed frank commerce LTD\certificate issued on 10/05/05 (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
12 March 2005Registered office changed on 12/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
12 March 2005Registered office changed on 12/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)