Company NameXtreme Scoobies Limited
Company StatusDissolved
Company Number04710276
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Brian Gidney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address10 Berwick Avenue
Chelmsford
Essex
CM1 4AS
Director NamePaul Richard Knowles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCustomer Service
Correspondence Address20 The Saltings
Hadleigh
Essex
SS7 2BD
Secretary NamePaul Richard Knowles
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCustomer Service
Correspondence Address20 The Saltings
Hadleigh
Essex
SS7 2BD
Director NameMr Stephen Arthur Dunster
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Gilmore Way
Great Baddow
Chelmsford
Essex
CM2 7AW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address11 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£189,854
Gross Profit£58,818
Net Worth£119,843
Cash£20,812
Current Liabilities£76,183

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (2 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 25/03/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 25/03/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 25/03/07; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 25/03/06; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 25/03/05; full list of members (3 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 25/03/04; full list of members (7 pages)
6 January 2004Director resigned (1 page)
30 April 2003Ad 25/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (2 pages)
11 April 2003Secretary resigned (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Incorporation (12 pages)