Company NameXprl.org Ltd
Company StatusDissolved
Company Number04541216
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date31 March 2008 (16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Anne Gregory
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address33 Kirkwood Drive
Lindley
Huddersfield
Yorkshire
HD3 3WH
Director NameMr Mark Richard Jackson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleIt Systems Engineer
Correspondence Address51 Florence Avenue
Maidenhead
Berkshire
SL6 8SJ
Secretary NameMr Michael Ferland
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Gattinetts Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
Director NameMr Michael Stephen Dreese Granatt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 31 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Culverden Avenue
Tunbridge Wells
Kent
TN4 9RF
Director NameDr James Alistair Gunn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleDigital Public Relations Consu
Correspondence Address12 Thermopylae Gate
London
E14 3AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Media Proof & Co
The Gattinettes Hadleigh Rd
East Bergholt Colchester
Essex
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt

Financials

Year2014
Turnover£1,780
Net Worth£4,959
Cash£5,458
Current Liabilities£499

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

31 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
5 October 2006Annual return made up to 13/09/06 (2 pages)
29 November 2005Annual return made up to 13/09/05 (2 pages)
22 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 September 2004Annual return made up to 13/09/04 (4 pages)
20 September 2004New director appointed (2 pages)
3 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/03
(4 pages)
1 July 2003Secretary resigned (1 page)
26 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)