Company NameXanthian Limited
Company StatusDissolved
Company Number06077228
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Dissolution Date27 April 2010 (14 years ago)

Directors

Director NameMrs Michelle Denise Pugh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address134 Hanover Mill
Hanover Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6UQ
Director NameBrighton Director Ltd (Corporation)
StatusClosed
Appointed01 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusClosed
Appointed01 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePhilip Pugh
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Latimer Street
Tynemouth
Newcastle
NE30 4EY
Secretary NameMr Anthony John Webber
NationalityBritish
StatusResigned
Appointed01 June 2007(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins House
Owston Ferry
Lincolnshire
DN9 1RG

Location

Registered Address16 Latimer Street
North Shields
Tyne And Wear
NE30 4EY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 May 2009Registered office changed on 09/05/2009 from carliol chambers 27 carliol square newcastle upon tyne NE1 6UQ (1 page)
9 May 2009Registered office changed on 09/05/2009 from carliol chambers 27 carliol square newcastle upon tyne NE1 6UQ (1 page)
15 April 2009Compulsory strike-off action has been suspended (1 page)
15 April 2009Compulsory strike-off action has been suspended (1 page)
19 February 2009Appointment terminated secretary anthony webber (1 page)
19 February 2009Director's change of particulars / michelle clayton / 20/12/2008 (1 page)
19 February 2009Director's Change of Particulars / michelle clayton / 20/12/2008 / Surname was: clayton, now: pugh; HouseName/Number was: , now: 134; Street was: 16 latimer street, now: hanover mill; Area was: , now: hanover street; Post Town was: tynemouth, now: newcastle upon tyne; Region was: newcastle, now: tyne & wear; Post Code was: NE30 4EY, now: NE1 6UQ (1 page)
19 February 2009Appointment Terminated Secretary anthony webber (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
28 December 2008Registered office changed on 28/12/2008 from st martin's house owston ferry north lincolnshire DN9 1RG (1 page)
28 December 2008Registered office changed on 28/12/2008 from st martin's house owston ferry north lincolnshire DN9 1RG (1 page)
29 July 2008Registered office changed on 29/07/2008 from st. Martins house owston ferry lincolnshire DN9 1RG (1 page)
29 July 2008Registered office changed on 29/07/2008 from st. Martins house owston ferry lincolnshire DN9 1RG (1 page)
10 July 2008Registered office changed on 10/07/2008 from 16 latimer street tynemouth NE30 4EY (1 page)
10 July 2008Registered office changed on 10/07/2008 from 16 latimer street tynemouth NE30 4EY (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
31 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
31 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
28 February 2007Registered office changed on 28/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Incorporation (9 pages)