Company NameX Directory Wholesale Limited
Company StatusDissolved
Company Number03191774
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameSunshine (Mail Order) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address106 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Secretary NameJanet Jones
NationalityBritish
StatusClosed
Appointed01 January 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address9 Knivet Close
Rayleigh
Essex
SS6 8PD
Director NameStephen Derek Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Norwood Drive
Benfleet
Essex
SS7 1LL
Director NameLinda Horncastle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tyler Avenue
Laindon
Essex
SS15 5UR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Application for striking-off (1 page)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001New secretary appointed (2 pages)
25 May 2001Return made up to 29/04/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Return made up to 29/04/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 November 1999Return made up to 29/04/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
7 October 1998Company name changed U.K.C.A.M.S. LIMITED\certificate issued on 08/10/98 (2 pages)
2 June 1998Return made up to 29/04/98; no change of members (4 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Return made up to 29/04/97; full list of members (6 pages)
29 April 1996Incorporation (15 pages)