Company NamePXT Sportswear Limited
Company StatusDissolved
Company Number03732264
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)

Directors

Director NameMr Patrice Xavier Thiry
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed15 March 1999(5 days after company formation)
Appointment Duration1 year, 10 months (closed 16 January 2001)
RoleBusinessman
Correspondence AddressFlat 3, 17 Vicarage Gate
London
W8 4AA
Director NameJoseph Bernard Phillips
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1999(5 days after company formation)
Appointment Duration5 months (resigned 17 August 1999)
RoleBusinessman
Correspondence Address11 Chestnut Lane
Leigh
Lancashire
WN7 3JP
Secretary NameMr Antony Lee Taylor
NationalityBritish
StatusResigned
Appointed15 March 1999(5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hedgefield Court
Ryton
Tyne And Wear
NE21 4LY
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address11 Newburn Enterprise Centre
High Street, Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
7 October 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
14 April 1999Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
10 March 1999Incorporation (16 pages)