Company NameXonetel Limited
Company StatusDissolved
Company Number05626571
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Brian Davidson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(3 months after company formation)
Appointment Duration4 years, 1 month (closed 06 April 2010)
RoleCompany Director
Correspondence Address3 Bispham Road
Nelson
Lancashire
BB9 0RX
Secretary NameLinda Katherine Davidson
NationalityBritish
StatusClosed
Appointed10 March 2008(2 years, 3 months after company formation)
Appointment Duration2 years (closed 06 April 2010)
RoleCompany Director
Correspondence Address3 Bispham Road
Nelson
Lancashire
BB9 0RX
Director NameLinda Katherine Davidson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 06 April 2010)
RoleCompany Director
Correspondence Address3 Bispham Road
Nelson
Lancashire
BB9 0RX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£3,802

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
23 June 2009Director appointed linda kathryn davidson (1 page)
23 June 2009Director appointed linda kathryn davidson (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 March 2008Secretary appointed linda katherine davidson (1 page)
18 March 2008Secretary appointed linda katherine davidson (1 page)
14 December 2007Return made up to 17/11/07; full list of members (2 pages)
14 December 2007Return made up to 17/11/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2007Secretary resigned (1 page)
5 August 2007Secretary resigned (1 page)
23 November 2006Return made up to 17/11/06; full list of members (3 pages)
23 November 2006Return made up to 17/11/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
24 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 April 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 April 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2006New director appointed (2 pages)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 November 2005Incorporation (9 pages)
17 November 2005Incorporation (9 pages)