Company NameXtralite Holdings Limited
Company StatusDissolved
Company Number03691214
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameSandco 603 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Woodman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressWest Winds County Lane
Albrighton
Wolverhampton
WV7 3AS
Secretary NameRobert William Tweedy
NationalityBritish
StatusClosed
Appointed11 March 1999(2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Warkworth Avenue
Blyth
Northumberland
NE24 3LH
Director NameMr Derek Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Crown Point Road
Ossett
West Yorkshire
WF5 8RG
Director NameBrian James Martin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2001)
RoleTechnical Director
Correspondence Address57 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Director NameWilliam Reay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address27 Highstead Avenue
Northburn Wood
Cramlington
Northumberland
NE23 3QT
Director NameDeborah Margaret Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grosvenor Court
Newcastle Upon Tyne
NE5 1RX
Director NameThomas Edward Steele
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address10 Admington Court
Sherbourne Park
Stakeford
Northumberland
NE62 5BP
Director NameRobert William Tweedy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Warkworth Avenue
Blyth
Northumberland
NE24 3LH
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL

Location

Registered AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 April 2000Return made up to 04/01/00; full list of members (8 pages)
14 December 1999Company name changed sandco 603 LIMITED\certificate issued on 15/12/99 (2 pages)
22 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Memorandum and Articles of Association (18 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Nc inc already adjusted 11/05/99 (1 page)
19 November 1999Conve 11/05/99 (1 page)
2 November 1999Ad 11/05/99--------- £ si 186@1=186 £ ic 2/188 (3 pages)
2 November 1999Ad 11/05/99--------- £ si 817@1=817 £ ic 188/1005 (3 pages)
2 November 1999Conve 11/05/99 (1 page)
31 August 1999Memorandum and Articles of Association (18 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 March 1999Secretary resigned;director resigned (1 page)
22 March 1999New secretary appointed (2 pages)
4 January 1999Incorporation (26 pages)