Company NameXNR Limited
Company StatusDissolved
Company Number02987224
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Anthony Hirst
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Close
Oakfields Estate
Burnopfield
Newcastle Upon Tyne
NE16 6LN
Secretary NameDoreen Robertson
NationalityBritish
StatusClosed
Appointed01 July 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 28 September 1999)
RoleHousewife
Correspondence Address71 Denham Walk
Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1JE
Director NameLesley May Mudditt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleComputer Programmer
Correspondence Address4 The Close Oakfields
Burnopfield
Newcastle Upon Tyne
NE16 6LN
Secretary NameDavid Anthony Hirst
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Close
Oakfields Estate
Burnopfield
Newcastle Upon Tyne
NE16 6LN
Director NameMaureen Mudditt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1996)
RoleSecretary
Correspondence Address11 Portland Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UX
Secretary NameLesley May Mudditt
NationalityBritish
StatusResigned
Appointed07 April 1995(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address4 The Close Oakfields
Burnopfield
Newcastle Upon Tyne
NE16 6LN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBrennan Neil & Leonard
32 Brenkley Way Blezard Business
Park Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
28 April 1999Application for striking-off (1 page)
11 March 1999Full accounts made up to 31 December 1998 (11 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 December 1997Return made up to 07/11/97; no change of members
  • 363(287) ‐ Registered office changed on 29/12/97
(8 pages)
7 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 November 1996Return made up to 07/11/96; full list of members (6 pages)
25 July 1996Secretary resigned;director resigned (2 pages)
25 July 1996Director resigned (1 page)
12 July 1996New secretary appointed (2 pages)
11 January 1996Ad 01/12/95--------- £ si 50@1=50 £ ic 100/150 (2 pages)
21 November 1995Return made up to 07/11/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)