About

Registered Number: 05081722
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2016 (8 years and 2 months ago)
Registered Address: XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

 

05081722 Ltd was registered on 23 March 2004 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The organisation has 3 directors listed as Yu, Virginia Abison, Bendrien, Emma Jayne, Bendrien, Mark Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YU, Virginia Abison 01 November 2010 - 1
BENDRIEN, Emma Jayne 23 March 2004 27 June 2014 1
BENDRIEN, Mark Daniel 23 March 2004 27 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 November 2015
RESOLUTIONS - N/A 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2014
4.20 - N/A 04 September 2014
AD01 - Change of registered office address 22 August 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AD01 - Change of registered office address 24 June 2014
DISS16(SOAS) - N/A 30 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 September 2013
RT01 - Application for administrative restoration to the register 20 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 28 December 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 11 November 2010
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 17 August 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.