SX3 LIMITED
Overview
| Company Name | SX3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI032978 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SX3 LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SX3 LIMITED located?
| Registered Office Address | The Soloist Building 1 Lanyon Place BT1 3LP Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SX3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for SX3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.72(NI) | ||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||
Declaration of solvency | 3 pages | 4.71(NI) | ||||||||||
Registered office address changed from 4th Floor the Concourse Queens Road Belfast BT3 9DT Northern Ireland to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on Apr 26, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from Hillview House 61 Church Road Newtownabbey BT36 7LQ to 4th Floor the Concourse Queens Road Belfast BT3 9DT on Jan 29, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Andrew Coll as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Who are the officers of SX3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| NUNN, Carol | Secretary | Boundry Way Hemel Hempstead HP2 7HU Hertfordshire | 145137790001 | |||||||||||
| RICHARDSON, John David | Secretary | 27 High Street Burnham SL1 7JD Bucks | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Hillview House 61 Church Road BT36 7LQ Newtownabbey | 181273420001 | |||||||||||
| THOM, Ian | Secretary | Copsewood 60 Drumbo Road Lisburn Co Antrim | 145137730001 | |||||||||||
| AL-SALEH, Adel Bedry | Director | Hillview House 61 Church Road BT36 7LQ Newtownabbey | United States | American | 165900220001 | |||||||||
| BECKETT, David Mark Russell | Director | 1 Grovehill Gardens Bangor BT204NS Co Down N Ireland | British | 145137750001 | ||||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| CREIGHTON, Steven Henry | Director | 4 Croft Meadows Holywood BT18 0LB Co Down | Northern Ireland | British | 143021640001 | |||||||||
| MCDONNELL, James | Director | 2 Carwood Crescent Glengormley BT36 5LT | British | 143194930001 | ||||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| NEVILLE, Geoffrey Leslie | Director | 53 Church Road Abbots Leigh Bristol England | United Kingdom | British | 39989270002 | |||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2 Peoblebuilding Estate HP2 4NW Maylands Avenue Hemel Hempstead | United Kingdom | British | 66955690003 | |||||||||
| THOM, Ian | Director | Copsewood, Ro Drumbo Road Lisburn BT27 5TX Co. Antrim Northern Ireland | United Kingdom | British | 156536170001 |
Who are the persons with significant control of SX3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northgate Public Services (Uk) Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SX3 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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