Company NameXirtam (UK) Limited
Company StatusDissolved
Company Number05574361
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Martin Middlebrook
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Director NameMr Ian Francis Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Director NameSimon Oldfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Secretary NameMr Timothy Simon Oldfield
StatusClosed
Appointed10 March 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2012)
RoleCompany Director
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Director NameMr Philip Stewart Ingleby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressElmwych House Hollybush Lane
Burghfield Common
Reading
Berkshire
RG7 3JL
Director NameMr Graham David Phelps
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArles House
Shortstanding
Coleford
Gloucestershire
GL16 7NT
Wales
Secretary NameMr Philip Martin Middlebrook
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hall Close
Meltham
Holmfirth
West Yorkshire
HD9 4EL

Location

Registered AddressBalmoral House
Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,497
Cash£3,608
Current Liabilities£2,600

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2012Statement of capital on 2 August 2012
  • GBP 1
(4 pages)
2 August 2012Statement of capital on 2 August 2012
  • GBP 1
(4 pages)
2 August 2012Statement of capital on 2 August 2012
  • GBP 1
(4 pages)
30 July 2012Statement by directors (1 page)
30 July 2012Solvency Statement dated 24/02/12 (1 page)
30 July 2012Statement by Directors (1 page)
30 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem reduced 24/02/2012
(1 page)
30 July 2012Solvency statement dated 24/02/12 (1 page)
30 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem reduced 24/02/2012
(1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (3 pages)
16 July 2012Application to strike the company off the register (3 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
9 August 2011Director's details changed for Simon Oldfield on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Simon Oldfield on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Simon Oldfield on 9 August 2011 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (12 pages)
20 June 2011Full accounts made up to 31 December 2010 (12 pages)
9 October 2010Director's details changed for Mr Philip Martin Middlebrook on 26 September 2010 (2 pages)
9 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (10 pages)
9 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (10 pages)
9 October 2010Director's details changed for Mr Philip Martin Middlebrook on 26 September 2010 (2 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(34 pages)
9 April 2010Statement of company's objects (2 pages)
9 April 2010Statement of company's objects (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
9 April 2010Change of share class name or designation (2 pages)
9 April 2010Change of share class name or designation (2 pages)
24 March 2010Appointment of Mr Timothy Simon Oldfield as a secretary (1 page)
24 March 2010Appointment of Mr Timothy Simon Oldfield as a secretary (1 page)
23 March 2010Termination of appointment of Philip Middlebrook as a secretary (1 page)
23 March 2010Termination of appointment of Philip Middlebrook as a secretary (1 page)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
18 March 2010Appointment of Ian Francis Kelly as a director (2 pages)
18 March 2010Appointment of Simon Oldfield as a director (2 pages)
18 March 2010Appointment of Simon Oldfield as a director (2 pages)
18 March 2010Appointment of Ian Francis Kelly as a director (2 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 February 2010Resolutions
  • RES13 ‐ Agreement to transfer shares 18/10/2008
(1 page)
10 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2010Memorandum and Articles of Association (23 pages)
10 February 2010Resolutions
  • RES13 ‐ Agreement to transfer shares 18/10/2008
(1 page)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2010Memorandum and Articles of Association (23 pages)
26 November 2009Termination of appointment of Philip Ingleby as a director (1 page)
26 November 2009Termination of appointment of Philip Ingleby as a director (1 page)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (23 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (23 pages)
17 August 2009Appointment terminated director graham phelps (1 page)
17 August 2009Appointment Terminated Director graham phelps (1 page)
25 June 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
15 January 2009Director's Change of Particulars / philip ingleby / 05/12/2008 / HouseName/Number was: , now: elmwych house; Street was: 2 wren close, now: hollybush lane; Post Code was: RG7 3PF, now: RG7 3JL; Country was: , now: united kingdom (1 page)
15 January 2009Director's change of particulars / philip ingleby / 05/12/2008 (1 page)
10 November 2008Gbp ic 6976/6676 29/10/08 gbp sr [email protected]=300 (2 pages)
10 November 2008Gbp ic 6976/6676\29/10/08\gbp sr [email protected]=300\ (2 pages)
20 October 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
20 October 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
15 October 2008Return made up to 26/09/08; full list of members (12 pages)
15 October 2008Return made up to 26/09/08; full list of members (12 pages)
15 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 October 2007Return made up to 26/09/07; full list of members (9 pages)
31 October 2007Return made up to 26/09/07; full list of members (9 pages)
31 July 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
31 July 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
21 June 2007Ad 21/12/06--------- £ si [email protected]=3488 £ ic 3488/6976 (6 pages)
21 June 2007Ad 21/12/06--------- £ si [email protected]=3488 £ ic 3488/6976 (6 pages)
21 June 2007Statement of affairs (16 pages)
21 June 2007Statement of affairs (16 pages)
15 April 2007Nc inc already adjusted 21/12/06 (2 pages)
15 April 2007Memorandum and Articles of Association (6 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 April 2007Nc inc already adjusted 21/12/06 (2 pages)
15 April 2007Memorandum and Articles of Association (6 pages)
14 April 2007Ad 21/12/06--------- £ si [email protected]=3487 £ ic 1/3488 (6 pages)
14 April 2007Ad 21/12/06--------- £ si [email protected]=3487 £ ic 1/3488 (6 pages)
9 December 2006Return made up to 26/09/06; full list of members (7 pages)
9 December 2006Return made up to 26/09/06; full list of members (7 pages)
9 December 2006Registered office changed on 09/12/06 from: payling hepworth & clark 36 bond street wakefield WF1 2QP (1 page)
9 December 2006Registered office changed on 09/12/06 from: payling hepworth & clark 36 bond street wakefield WF1 2QP (1 page)
5 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
26 September 2005Incorporation (17 pages)
26 September 2005Incorporation (17 pages)