Company NameXL International Limited
Company StatusDissolved
Company Number02688786
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)
Dissolution Date8 October 1996 (27 years, 6 months ago)
Previous NameSoftech International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoseph Marshall Sykes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992
Appointment Duration4 years, 7 months (closed 08 October 1996)
RoleSales Manager
Correspondence Address13a Kings Road
Benfleet
Essex
SS7 1JP
Secretary NameSusan Janice Martinez
NationalityBritish
StatusClosed
Appointed26 February 1993(1 year after company formation)
Appointment Duration3 years, 7 months (closed 08 October 1996)
RoleCompany Director
Correspondence Address103 High Road
Benfleet
Essex
SS7 5LN
Director NameJohn Declan Martinez
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(2 years after company formation)
Appointment Duration2 years, 7 months (closed 08 October 1996)
RoleCompany Director
Correspondence Address103 High Road
Benfleet
Essex
SS7 5LN
Director NameMr John Coleman Straw
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration12 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressRose Cottage 118 Main Road
Sunderidge
Sevenoaks
Kent
TN16 7ES
Director NameMrs Laraine Elizabeth Sykes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration11 months, 3 weeks (resigned 30 January 1993)
RoleSoftware Distributor
Correspondence Address5 West Ascent
St Leonards On Sea
East Sussex
TN38 0BB
Secretary NameMr John Coleman Straw
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration12 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressRose Cottage 118 Main Road
Sunderidge
Sevenoaks
Kent
TN16 7ES
Secretary NameMrs Laraine Elizabeth Sykes
NationalityBritish
StatusResigned
Appointed12 February 1993(11 months, 4 weeks after company formation)
Appointment Duration2 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address5 West Ascent
St Leonards On Sea
East Sussex
TN38 0BB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 February 1992
Appointment Duration5 days (resigned 19 February 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
23 March 1995Return made up to 19/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1994New director appointed (2 pages)
14 June 1993Return made up to 19/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
24 February 1992Secretary resigned (2 pages)