Company NameS X Resource Limited
Company StatusDissolved
Company Number03407094
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Melvyn Cooper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LU
Secretary NameMrs Caroline Ann Cooper
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressWentworth House
West Square
Maldon
Essex
CM9 6HD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£635
Cash£7,061
Current Liabilities£11,574

Accounts

Latest Accounts24 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 August

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
9 May 2002Total exemption small company accounts made up to 24 August 2001 (4 pages)
7 March 2002Accounting reference date extended from 31/07/01 to 24/08/01 (1 page)
17 August 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
8 August 2000Return made up to 22/07/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
27 August 1999Return made up to 22/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 September 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 November 1997Ad 22/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1997Incorporation (12 pages)