About

Registered Number: 05487144
Date of Incorporation: 21/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2020 (5 years ago)
Registered Address: C/O Baker Tilly Restructuring Llp, 3 Hardman Street, Manchester, M3 3HF

 

Established in 2005, X2 Computing Ltd has its registered office in Manchester, it has a status of "Dissolved". The business has 2 directors listed as Davis, Jane, Skinner, Peter Anthony. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Peter Anthony 01 May 2012 07 March 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Jane 21 June 2005 31 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2020
LIQ14 - N/A 06 January 2020
LIQ03 - N/A 29 January 2019
LIQ03 - N/A 27 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2017
4.68 - Liquidator's statement of receipts and payments 14 January 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2015
F10.2 - N/A 11 December 2013
AD01 - Change of registered office address 09 December 2013
RESOLUTIONS - N/A 06 December 2013
4.20 - N/A 06 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 August 2012
CH03 - Change of particulars for secretary 31 July 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 03 August 2011
SH01 - Return of Allotment of shares 29 July 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
AA - Annual Accounts 20 May 2008
225 - Change of Accounting Reference Date 11 March 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 11 April 2007
395 - Particulars of a mortgage or charge 02 August 2006
363a - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2008 Outstanding

N/A

Debenture 28 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.