About

Registered Number: 06397664
Date of Incorporation: 12/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: Crook End Farm, Crook, Kendal, Cumbria, LA8 9HT

 

Founded in 2007, Xtreme Design (Kendal) Ltd have registered office in Kendal, Cumbria. There are 3 directors listed for this business in the Companies House registry. We don't currently know the number of employees at Xtreme Design (Kendal) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAWITH, Christopher Steven 12 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BRYCE, Pamela Gawith 09 April 2015 - 1
GAWITH, Rachel Helen 12 October 2007 02 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 16 October 2015
TM02 - Termination of appointment of secretary 08 May 2015
AP03 - Appointment of secretary 29 April 2015
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 17 March 2009
225 - Change of Accounting Reference Date 12 March 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.