XANTHOUS 13 LIMITED
Overview
| Company Name | XANTHOUS 13 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01158856 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XANTHOUS 13 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is XANTHOUS 13 LIMITED located?
| Registered Office Address | Lancaster House Nunn Mills Road NN1 5GE Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XANTHOUS 13 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN COMMERCIAL TRAILERS (MIRFIELD) LIMITED | Jan 31, 1974 | Jan 31, 1974 |
What are the latest accounts for XANTHOUS 13 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for XANTHOUS 13 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 26, 2023 |
What are the latest filings for XANTHOUS 13 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Gavin Glen Williams as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David James Thomas as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 7 pages | AA | ||||||||||||||
Change of details for Northern Commercials (Mirfield) Limited as a person with significant control on Jan 09, 2023 | 2 pages | PSC05 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed northern commercial trailers (mirfield) LIMITED\certificate issued on 10/01/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Nigel Scott Charles Morgan as a secretary on Jan 09, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Steven Nicholas Parkin as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Arthur Hodkin as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart Macgregor as a secretary on Jan 09, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr David James Thomas as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stuart Robert Macgregor as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Northern Commercials (Mirfield) Limited Armytage Road Brighouse West Yorkshire HD6 1PG to Lancaster House Nunn Mills Road Northampton NN1 5GE on Jan 09, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||||||
Who are the officers of XANTHOUS 13 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACGREGOR, Stuart | Secretary | Nunn Mills Road NN1 5GE Northampton Lancaster House | 304019410001 | |||||||
| MACGREGOR, Stuart Robert | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 289925900001 | |||||
| WILLIAMS, Gavin Glen | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 241580430001 | |||||
| EGAN, Gerald | Secretary | 19 Miramar Woodland Glade Bradley HD2 1NA Huddersfield West Yorkshire | British | 22236750002 | ||||||
| GIBSON, David Boyce | Secretary | 1 Netherlea Drive Netherthong Holmfirth HD7 2YX Huddersfield West Yorkshire | British | 23032900001 | ||||||
| MORGAN, Nigel Scott Charles | Secretary | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire England | British | 118044370001 | ||||||
| WONTNER-SMITH, Christopher Michael | Secretary | 16 Farfield Road BD18 4QP Shipley West Yorkshire | British | 28722360001 | ||||||
| BADROCK, Michael David | Director | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire England | United Kingdom | British | 3319150005 | |||||
| EGAN, Gerald | Director | 19 Miramar Woodland Glade Bradley HD2 1NA Huddersfield West Yorkshire | British | 22236750002 | ||||||
| FAHEY, Sean Eugene | Director | c/o Clipper Logistics Group Carlton Court Brown Lane West LS12 6LT Leeds Unit 1 England | England | British | 29250170012 | |||||
| HODKIN, David Arthur | Director | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire United Kingdom | England | British | 40702370003 | |||||
| LUCAS, Nigel Paul | Director | 143 Foxroyd Lane Thornhill WF12 0NA Dewsbury West Yorkshire | British | 23032910001 | ||||||
| PARKIN, Steven Nicholas | Director | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire | England | British | 45572630013 | |||||
| SHEPLEY, Violet Jean | Director | Grove Farm Cottage 257 Roberttown Lane WF15 7LJ Liversedge West Yorkshire | British | 22236770001 | ||||||
| SHEPLEY, William Alfred | Director | Grove Farm Cottage 257 Roberttown Lane WF15 7LJ Liversedge West Yorkshire | British | 22236760001 | ||||||
| THOMAS, David James | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 147800590002 |
Who are the persons with significant control of XANTHOUS 13 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Commercials (Mirfield) Limited | Apr 06, 2016 | Nunn Mills Road NN1 5GE Northampton Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0