About

Registered Number: 04212437
Date of Incorporation: 08/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (9 years and 7 months ago)
Registered Address: 137 Whitehill Road, Ellistown, Coalville, Leicestershire, LE67 1ER

 

Having been setup in 2001, Xprt Project Services Ltd are based in Coalville. There are 5 directors listed as Moore, Cynthia, Moore, David John, Burdis, Ronald David, Claxton, Stephen, Gaffing, Laurence for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Cynthia 31 March 2005 - 1
MOORE, David John 18 May 2001 - 1
BURDIS, Ronald David 09 July 2002 31 March 2005 1
CLAXTON, Stephen 07 June 2001 09 July 2002 1
GAFFING, Laurence 07 June 2001 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 17 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 06 December 2011
AA01 - Change of accounting reference date 06 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
RESOLUTIONS - N/A 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
123 - Notice of increase in nominal capital 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
CERTNM - Change of name certificate 30 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.