Company NameXYLO Marketing Ltd
Company StatusDissolved
Company Number08299406
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Scott Horan
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Breightmet Fold House
Breightmet Fold Lane
Bolton
BL2 5PH
Director NameMr Christopher Edwin Leigh Jeffers
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Breightmet Fold House
Breightmet Fold Lane
Bolton
BL2 5PH

Location

Registered AddressUnit 10 Burnden Business Park
Burnden Road
Bolton
BL3 2RB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever

Shareholders

50 at £1Christopher Jeffers
50.00%
Ordinary
50 at £1Scott Horan
50.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Registered office address changed from Unit 10 Burden Business Park Burnden Road Bolton BL3 2RB England to Unit 10 Burnden Business Park Burnden Road Bolton BL3 2RB on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Unit 10 Burden Business Park Burnden Road Bolton BL3 2RB England to Unit 10 Burnden Business Park Burnden Road Bolton BL3 2RB on 13 November 2015 (1 page)
4 November 2015Registered office address changed from Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH to Unit 10 Burden Business Park Burnden Road Bolton BL3 2RB on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH to Unit 10 Burden Business Park Burnden Road Bolton BL3 2RB on 4 November 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
27 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
8 July 2013Registered office address changed from 6 Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 6 Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 6 Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH England on 8 July 2013 (1 page)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)