Company NameXLIV Limited
DirectorRoger John Rosedale
Company StatusDissolved
Company Number00351953
CategoryPrivate Limited Company
Incorporation Date17 April 1939(85 years ago)
Previous NameBrimley & Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Roger John Rosedale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(61 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Waldemar Avenue
London
SW6 5NA
Director NameMr Paul John Kennedy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(52 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWoodland House
3 Larkstoke Close Appleton
Warrington
Cheshire
WA4 5AU
Director NameNeil Philip List
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(52 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 1999)
RoleStockbroker
Correspondence Address187-189 Cleveland Street
Birkenhead
Merseyside
L41 3QN
Secretary NameJohn Paul Taggart
NationalityBritish
StatusResigned
Appointed10 June 1991(52 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address187-189 Cleveland Street
Birkenhead
Merseyside
L41 3QN
Director NameMr Michael Anthony Bretherton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(53 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Great Lawn
Ongar
Essex
CM5 0AA
Director NameMr Alastair Francis Langlands
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(53 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressThe White House Glaziers Lane
Normandy
Guildford
Surrey
GU3 2DF
Director NameMr John Paul Taggart
Date of BirthMay 1954 (Born 70 years ago)
StatusResigned
Appointed15 March 1993(53 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mornington Avenue
Liverpool
Merseyside
L23 0SA
Secretary NameMr John Paul Taggart
StatusResigned
Appointed15 March 1993(53 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mornington Avenue
Liverpool
Merseyside
L23 0SA
Director NameAlan Thomas Morrell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(55 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address100 Sandbrook Lane
Wirral
Merseyside
CH46 0QL
Wales
Director NameMr Clive Peter Whiley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(59 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard London Road
Ipswich
IP2 0SS

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,001,730
Gross Profit£591,627
Net Worth£12,204
Current Liabilities£623,309

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2007Dissolved (1 page)
19 February 2007Liquidators statement of receipts and payments (8 pages)
19 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
6 September 2006Sec/state release of liquidator (1 page)
30 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
26 November 2001Liquidators statement of receipts and payments (10 pages)
8 May 2001New director appointed (4 pages)
5 February 2001Notice of Constitution of Liquidation Committee (2 pages)
15 November 2000Statement of affairs (40 pages)
7 November 2000Registered office changed on 07/11/00 from: 2ND floor finsbury tower 103-105 bunhill row, london EC1Y 8TY (1 page)
6 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2000Appointment of a voluntary liquidator (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Director resigned (1 page)
16 October 2000Company name changed brimley & co LIMITED\certificate issued on 17/10/00 (2 pages)
29 September 2000Full accounts made up to 31 December 1999 (17 pages)
5 September 2000Registered office changed on 05/09/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page)
20 June 2000Nc inc already adjusted 10/06/00 (1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 2000Return made up to 10/06/00; full list of members (7 pages)
8 February 2000Full accounts made up to 31 December 1998 (17 pages)
2 December 1999Registered office changed on 02/12/99 from: 187-189 cleveland street birkenhead merseyside L41 3QN (1 page)
13 July 1999Return made up to 10/06/99; no change of members (8 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
2 July 1998Return made up to 10/06/98; full list of members
  • 363(287) ‐ Registered office changed on 02/07/98
(8 pages)
31 October 1997Full accounts made up to 31 December 1996 (42 pages)
7 August 1997Return made up to 10/06/97; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (21 pages)
13 August 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1995Full accounts made up to 31 December 1994 (21 pages)
31 May 1995Return made up to 10/06/95; full list of members (8 pages)