About

Registered Number: 05101278
Date of Incorporation: 14/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2018 (5 years and 11 months ago)
Registered Address: WILSON FIELD LIMITED, The Annexe The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Established in 2004, Xtel Communications (UK) Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Helen 27 September 2004 03 July 2006 1
MORRISON, Anne Patricia 03 July 2006 18 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2018
LIQ14 - N/A 25 April 2018
LIQ03 - N/A 11 January 2018
4.68 - Liquidator's statement of receipts and payments 26 June 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2016
4.68 - Liquidator's statement of receipts and payments 04 January 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 20 January 2015
4.68 - Liquidator's statement of receipts and payments 02 June 2014
4.68 - Liquidator's statement of receipts and payments 21 November 2013
LIQ MISC - N/A 25 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
LIQ MISC OC - N/A 24 June 2013
4.40 - N/A 24 June 2013
4.68 - Liquidator's statement of receipts and payments 25 May 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2012
4.68 - Liquidator's statement of receipts and payments 30 May 2012
4.68 - Liquidator's statement of receipts and payments 21 November 2011
4.68 - Liquidator's statement of receipts and payments 26 May 2011
4.68 - Liquidator's statement of receipts and payments 29 November 2010
AD01 - Change of registered office address 11 December 2009
RESOLUTIONS - N/A 23 November 2009
RESOLUTIONS - N/A 23 November 2009
4.20 - N/A 23 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
395 - Particulars of a mortgage or charge 19 February 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 18 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 08 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
363s - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
225 - Change of Accounting Reference Date 20 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
CERTNM - Change of name certificate 19 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.