About

Registered Number: 04341963
Date of Incorporation: 18/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: 9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

 

Xenon Commercial Ltd was established in 2001, it's status at Companies House is "Dissolved". Leeson, Angus is listed as the only a director of the company. Currently we aren't aware of the number of employees at the Xenon Commercial Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESON, Angus 20 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 21 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 04 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 21 January 2007
CERTNM - Change of name certificate 11 October 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 15 December 2005
353 - Register of members 15 December 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 09 February 2005
363s - Annual Return 14 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 30 December 2002
AA - Annual Accounts 08 September 2002
225 - Change of Accounting Reference Date 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
MEM/ARTS - N/A 22 July 2002
CERTNM - Change of name certificate 19 July 2002
287 - Change in situation or address of Registered Office 06 March 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.