Company NameXebec Adsorption UK Limited
Company StatusDissolved
Company Number07221057
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameTimec 1266 Limited

Directors

Director NameJokhn Shakeshaft
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BX
Director NameKurt Sorschak
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed21 April 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 08 January 2013)
RolePresident And CEO
Country of ResidenceCanada
Correspondence AddressQ16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BX
Secretary NameKurt Sorschak
NationalityBritish
StatusClosed
Appointed21 April 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressQ16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BX
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr John Morton Fyfe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BX
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed13 April 2010(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressQ16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2012Termination of appointment of John Morton Fyfe as a director on 9 July 2012 (2 pages)
18 July 2012Termination of appointment of John Fyfe as a director (2 pages)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2010Appointment of Kurt Sorschak as a director (3 pages)
11 May 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
11 May 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
11 May 2010Appointment of Kurt Sorschak as a secretary (3 pages)
11 May 2010Appointment of Kurt Sorschak as a secretary (3 pages)
11 May 2010Appointment of Kurt Sorschak as a director (3 pages)
10 May 2010Termination of appointment of Andrew Davison as a director (2 pages)
10 May 2010Termination of appointment of Andrew Davison as a director (2 pages)
29 April 2010Appointment of Jokhn Shakeshaft as a director (3 pages)
29 April 2010Appointment of Jokhn Shakeshaft as a director (3 pages)
29 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
29 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
26 April 2010Appointment of John Fyfe as a director (3 pages)
26 April 2010Appointment of John Fyfe as a director (3 pages)
26 April 2010Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 26 April 2010 (2 pages)
22 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
22 April 2010Company name changed timec 1266 LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Change of name notice (2 pages)
13 April 2010Incorporation
Statement of capital on 2010-04-13
  • GBP 1
(28 pages)
13 April 2010Incorporation
Statement of capital on 2010-04-13
  • GBP 1
(28 pages)