Company NameXRT Limited
Company StatusDissolved
Company Number00267754
CategoryPrivate Limited Company
Incorporation Date17 August 1932(91 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameRobertson Tooling Limited

Business Activity

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

Directors

Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 April 1992(59 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(60 years after company formation)
Appointment Duration13 years, 11 months (closed 18 July 2006)
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
Appointed27 August 1998(66 years after company formation)
Appointment Duration7 years, 10 months (closed 18 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Crispian Rodney Gordon Wilson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(59 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence Address9 Uplands Court
19 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(59 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameMr Gordon John Steadman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(59 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 1992)
RoleFinancial Director
Correspondence AddressChestnuts 2 Cryselco Close
Kempston
Bedford
Bedfordshire
MK42 7TJ
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(59 years, 8 months after company formation)
Appointment Duration9 months (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Director NameMr David Anthony Slark
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(59 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Days Lane
Biddenham
Bedford
Bedfordshire
MK40 4AE
Director NameMr Oliver Irwin McLaren
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(59 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressHornbeam House
11 The Bury
Pavenham
Bedfordshire
Director NameMr Stuart Malcolm Croxford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(59 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address3 Edward Road
Bedford
Bedfordshire
MK42 9DR
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(59 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 1992)
RoleChartered Accountant
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(60 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameAndrew Hallum Lythgoe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(61 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers Cottage Alcester Road
Tardebigge
Bromsgrove
Worcestershire
B60 1NE
Director NameRoger Owen Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(61 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1996)
RoleFinance Director
Correspondence Address12 Edwards Close
Byfield
Daventry
Northamptonshire
NN11 6XP
Director NameFrederick Alan Palmer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(62 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 1998)
RoleCompany Director
Correspondence Address69 Brecon Way
Putnoe
Bedford
Bedfordshire
MK41 8DE
Director NameAndrew Donald Pogson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(63 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 1997)
RoleManufacturing Director
Correspondence Address7 The Brambles
Bourne
South Lincolnshire
PE10 9TF
Director NameStephen Bryan Mullens
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(64 years after company formation)
Appointment Duration1 year (resigned 22 August 1997)
RoleFinance Director
Correspondence Address59 Bluebell Close
Flitwick
Bedford
Bedfordshire
MK45 1NS
Director NameJames Christopher Sharpe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(64 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2000)
RoleDivisional Chairman
Correspondence Address76 Latimer Road
Cropston
Leicestershire
LE7 7GN
Director NameMr Malcolm Parkinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(64 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 1998)
RoleManaging Director
Correspondence AddressThe Forends 4 Woodfield Road
Solihull
West Midlands
B91 2DW
Director NameMr Stephen Paul Dewey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(65 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 August 1998)
RoleFinance Director
Correspondence AddressAshdown House Banbury Road
Lower Boddington
Daventry
Northamptonshire
NN11 6XY
Director NameBryan John Austin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(65 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 August 1998)
RoleSales Director
Correspondence Address12 Oaklands Park
Little Bowden
Market Harborough
Leicestershire
LE16 8EU

Location

Registered AddressSabichi House, 5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,000

Accounts

Latest Accounts1 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
26 January 2006Accounts for a dormant company made up to 1 April 2005 (3 pages)
21 April 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(3 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
17 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
23 April 2004Return made up to 12/04/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
30 April 2003Return made up to 12/04/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 12/04/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 May 2001Return made up to 12/04/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (2 pages)
11 May 2000Return made up to 12/04/00; full list of members (5 pages)
21 February 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
24 December 1999Director resigned (1 page)
17 May 1999Return made up to 12/04/99; full list of members (11 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
2 September 1998Company name changed robertson tooling LIMITED\certificate issued on 02/09/98 (2 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Director resigned (1 page)
30 July 1998Particulars of mortgage/charge (15 pages)
8 May 1998Return made up to 12/04/98; full list of members (11 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
1 May 1997Return made up to 12/04/97; full list of members (13 pages)
4 March 1997New director appointed (2 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 January 1997Director resigned (1 page)
22 November 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
29 September 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
2 May 1996Return made up to 12/04/96; full list of members (12 pages)
30 April 1996Director's particulars changed (1 page)
11 March 1996New director appointed (3 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 May 1995Return made up to 12/04/95; full list of members (16 pages)
19 January 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
11 February 1994Accounts for a dormant company made up to 31 March 1993 (3 pages)
20 July 1992Accounts made up to 31 March 1992 (3 pages)
20 January 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
11 April 1991Return made up to 31/07/90; full list of members (6 pages)
9 November 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
31 May 1989Return made up to 15/01/89; full list of members (6 pages)
17 August 1988Return made up to 14/03/88; full list of members (4 pages)
16 September 1987Return made up to 10/04/87; full list of members (4 pages)