Company NameXtreme Limited
Company StatusDissolved
Company Number04665729
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month ago)
Dissolution Date16 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJohn Brunskill
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGrovebury
8 Lower Radley
Abingdon
Oxfordshire
OX14 3AX
Director NameKathryn Emma Hanney
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Woodlands Road
Camberley
Surrey
GU15 3LZ
Secretary NameHilary Ruth Brunskill
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGrovebury
8 Lower Radley
Abingdon
Oxfordshire
OX14 3AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£10,530
Cash£13,306
Current Liabilities£239,258

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2008Return of final meeting in a creditors' voluntary winding up (2 pages)
16 May 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
25 March 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2005Registered office changed on 21/03/05 from: grovebury 8 lower radley abingdon OX14 3AX (1 page)
15 March 2005Appointment of a voluntary liquidator (1 page)
15 March 2005Statement of affairs (6 pages)
15 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 September 2004Particulars of mortgage/charge (9 pages)
23 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
13 February 2003Incorporation (19 pages)