Company NameS X UK Limited
Company StatusDissolved
Company Number04277439
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 7 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameAppleby Fabrications Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePaul Howard Appleby
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address83 Marcos Road
Canvey Island
Essex
SS8 7LD
Secretary NameLinda Hodder
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Horseshoe Road
Spalding
Lincolnshire
PE11 3FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
3 October 2005Return made up to 28/08/05; no change of members (2 pages)
15 September 2005Company name changed appleby fabrications LIMITED\certificate issued on 15/09/05 (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
4 May 2005Registered office changed on 04/05/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
23 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 December 2003Registered office changed on 03/12/03 from: suite 9 89 park street southend on sea essex SS0 7PD (1 page)
29 August 2003Return made up to 28/08/03; full list of members (6 pages)
6 January 2003Particulars of mortgage/charge (11 pages)
11 November 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
23 October 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)