Company NameDXS Ebt Company Limited
Company StatusDissolved
Company Number06492019
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameThomas Schweins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed25 November 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 16 October 2012)
RoleManagement
Country of ResidenceGermany
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Pettycur Road
Kinghorn
Fife
KY9 3RN
Scotland
Secretary NameDerek Bannister
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Kings Acre
Bowdon
Cheshire
WA14 3SE
Director NameRoland Sackers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2009(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 25 November 2009)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressAm Zehnpfennigshof 17
Koeln
Hahnwald 50996
Germany
Director NamePeer Michael Schatz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed21 September 2009(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 25 November 2009)
RoleCEO
Country of ResidenceGermany
Correspondence AddressWasserstrasse 10
Dusseldorf
40213
Germany
Director NameMr Godfrey Devlin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 July 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH

Location

Registered AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Termination of appointment of Godfrey Devlin as a director (1 page)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
(3 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
(3 pages)
27 February 2012Termination of appointment of Godfrey Devlin as a director on 5 July 2010 (1 page)
2 June 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
2 June 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
17 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 May 2011Registered office address changed from Manchester Incubator 48 Grafton Street Manchester M13 9XX on 17 May 2011 (1 page)
17 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 May 2011Registered office address changed from Manchester Incubator 48 Grafton Street Manchester M13 9XX on 17 May 2011 (1 page)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 December 2009Appointment of Mr Godfrey Devlin as a director (3 pages)
12 December 2009Appointment of Mr Godfrey Devlin as a director (3 pages)
12 December 2009Appointment of Thomas Schweins as a director (3 pages)
12 December 2009Termination of appointment of Peer Schatz as a director (2 pages)
12 December 2009Termination of appointment of Roland Sackers as a director (2 pages)
12 December 2009Termination of appointment of Peer Schatz as a director (2 pages)
12 December 2009Termination of appointment of Roland Sackers as a director (2 pages)
12 December 2009Appointment of Thomas Schweins as a director (3 pages)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 October 2009Termination of appointment of David Evans as a director (1 page)
8 October 2009Termination of appointment of Derek Bannister as a secretary (1 page)
8 October 2009Appointment of Roland Sackers as a director (2 pages)
8 October 2009Appointment of Peer Michael Schatz as a director (2 pages)
8 October 2009Appointment of Roland Sackers as a director (2 pages)
8 October 2009Termination of appointment of Derek Bannister as a secretary (1 page)
8 October 2009Appointment of Peer Michael Schatz as a director (2 pages)
8 October 2009Termination of appointment of David Evans as a director (1 page)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
7 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
7 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
4 February 2008Incorporation (25 pages)
4 February 2008Incorporation (25 pages)