Company NameYXR Limited
Company StatusDissolved
Company Number03121243
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameRigtax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMalcolm Thomas Syers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2004)
RoleTax Consultant
Correspondence Address6 Grange Road
Belmont
Durham
DH1 1AW
Secretary NameMalcolm Thomas Syers
NationalityBritish
StatusClosed
Appointed18 March 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2004)
RoleTax Consultant
Correspondence Address6 Grange Road
Belmont
Durham
DH1 1AW
Secretary NameJulie Patricia Syers
NationalityBritish
StatusClosed
Appointed16 April 2002(6 years, 5 months after company formation)
Appointment Duration2 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address6 Grange Road
Belmont
Durham
DH1 1AW
Director NameShirley Margaret Tune
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleRetailer
Correspondence Address15 Astley Drive
Whitley Bay
Tyne & Wear
NE26 4AE
Secretary NameJohn Roddam
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodburn Drive
Whitley Bay
Tyne & Wear
NE26 3HS
Director NameMichael John Tune
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 1999)
RoleTax Consultant
Correspondence Address15 Astley Drive
Whitley Bay
Tyne & Wear
NE26 4AE
Director NameSamantha Barkley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2001)
RoleAccountant
Correspondence AddressHillside House
Anick
Hexham
Northumberland
NE46 4LW
Director NameMr Bradley James Condren
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2002)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameMr Bradley James Condren
NationalityBritish
StatusResigned
Appointed27 April 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2002)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Anick
Hexham
Northumberland
NE46 4LW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Grange Road
Belmont
Durham
DH1 1AW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Application for striking-off (1 page)
15 June 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
23 December 2002Return made up to 02/11/02; full list of members (8 pages)
23 May 2002Registered office changed on 23/05/02 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page)
29 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
3 April 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
11 December 2001Director resigned (1 page)
7 November 2001Return made up to 02/11/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
6 November 2000Return made up to 02/11/00; full list of members (6 pages)
14 February 2000Full accounts made up to 30 April 1999 (8 pages)
6 December 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/12/99
(7 pages)
1 October 1999Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page)
22 May 1999Director resigned (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999New director appointed (2 pages)
17 March 1999Full accounts made up to 31 December 1998 (15 pages)
23 November 1998Return made up to 02/11/98; full list of members (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (11 pages)
7 January 1998Return made up to 02/11/97; full list of members (6 pages)
19 May 1997Full accounts made up to 31 December 1996 (11 pages)
8 November 1996Return made up to 02/11/96; full list of members (6 pages)
4 July 1996Accounting reference date notified as 31/12 (1 page)
19 March 1996New director appointed (2 pages)
2 November 1995Incorporation (14 pages)