Company NameXNAE Limited
Company StatusDissolved
Company Number00085222
CategoryPrivate Limited Company
Incorporation Date12 July 1905(118 years, 10 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameNewall Aerospace Limited

Business Activity

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

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(87 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(87 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(87 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Anthony Henry Reginald Wilson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(87 years, 6 months after company formation)
Appointment Duration1 month (resigned 17 February 1993)
RoleSales/Marketing Director
Correspondence AddressGordon Bank House
Ellen Royd Lane Luddendenfoot
Halifax
Director NameMr Alan Sayer
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(87 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 1993)
RoleCompany Director
Correspondence Address4 Charlotte Court Lees Lane
Haworth
Keighley
West Yorkshire
BD22 8RU
Director NameMr James Stuart William Martin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(87 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThorpe Manor
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Director NameMr Geoffrey Hemingway
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(87 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelrose Farm
Newton Upon Rawcliffe
Pickering
North Yorkshire
YO18 8QA
Director NameMr Thomas Francis Burden
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(87 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address2 Felwood Avenue
Vale Hill Lane Haworth
Keighley
West Yorkshire
BD22 9ES
Director NameIan Paul Laven
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(87 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address35 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Director NameMr John Milles Murray
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(87 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressGrange Farm
Blackmoor Road Oxenhope
Keighley
Yorkshire
Director NameMichael Simpson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(87 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address1 High Croft Way
Farnhill
Keighley
West Yorkshire
BD20 9AP
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(88 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameLouise Deakin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(88 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address2 Hollowfield Croft
Oakenshaw
Bradford
West Yorkshire
BD12 7HF
Director NameStewart Morris John
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(88 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 January 1994)
RoleNon Executive Director
Correspondence AddressThe Hollies
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameDavid Thomas Phillips
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(89 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 1996)
RoleOperations Director
Correspondence AddressOld Royd Farm
Hebden Bridge
West Yorkshire
HX7 7AZ
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(89 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameKenneth Southwell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(90 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1996)
RoleSales And Marketing Director
Correspondence Address252 Stonebury Avenue
Coventry
CV5 7FE

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,847
Current Liabilities£20,797

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
27 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 February 2001Return made up to 12/01/01; full list of members (5 pages)
23 February 2001Director resigned (2 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 February 2001Director resigned (1 page)
8 February 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
6 February 2000Return made up to 12/01/00; full list of members (6 pages)
24 December 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 12/01/99; full list of members (9 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Return made up to 12/01/98; full list of members (10 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Return made up to 12/01/97; full list of members (10 pages)
10 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
15 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 November 1996Company name changed newall aerospace LIMITED\certificate issued on 04/11/96 (2 pages)
30 April 1996Director's particulars changed (1 page)
26 March 1996Director resigned (1 page)
16 February 1996Return made up to 12/01/96; full list of members (9 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 October 1995New director appointed (4 pages)