About

Registered Number: 03536392
Date of Incorporation: 27/03/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: Unit 1 Burn Haugh Estate, Burn Lane, Hexham, Northumberland, NE46 3HS

 

Xyz999 Ltd was registered on 27 March 1998 with its registered office in Hexham, Northumberland, it's status is listed as "Dissolved". The companies directors are listed as Taylor, Patricia Anne, Bartlett, Ruth, Cousins, Karen, Forster, Margaret, Foston, Rosemary, Hope, Stephen William, Robson, Eileen Grace. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Ruth 27 March 1998 06 October 2016 1
COUSINS, Karen 27 March 1998 09 December 1998 1
FORSTER, Margaret 28 March 1998 16 July 2003 1
FOSTON, Rosemary 27 January 2005 27 March 2010 1
HOPE, Stephen William 27 March 1998 16 July 2003 1
ROBSON, Eileen Grace 27 March 1998 19 April 1999 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Patricia Anne 27 March 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 11 January 2015
RESOLUTIONS - N/A 18 November 2014
CERTNM - Change of name certificate 18 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH03 - Change of particulars for secretary 23 May 2010
CH01 - Change of particulars for director 23 May 2010
TM01 - Termination of appointment of director 23 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 28 December 2007
RESOLUTIONS - N/A 07 June 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 05 February 2003
CERTNM - Change of name certificate 01 November 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 03 March 2000
287 - Change in situation or address of Registered Office 27 September 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
363s - Annual Return 22 April 1999
288a - Notice of appointment of directors or secretaries 29 May 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
MEM/ARTS - N/A 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
CERTNM - Change of name certificate 15 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.