About

Registered Number: 04194487
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU,

 

Established in 2001, Xempower Ltd are based in Lancashire, it's status at Companies House is "Dissolved". The business does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 05 January 2017
AA - Annual Accounts 04 November 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 25 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2007
353 - Register of members 25 April 2007
287 - Change in situation or address of Registered Office 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 20 November 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 24 January 2005
225 - Change of Accounting Reference Date 24 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 23 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 27 June 2002
363s - Annual Return 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
RESOLUTIONS - N/A 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
123 - Notice of increase in nominal capital 26 July 2001
CERTNM - Change of name certificate 25 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.