Company NameX-Sword I Limited
Company StatusDissolved
Company Number00410702
CategoryPrivate Limited Company
Incorporation Date16 May 1946(78 years ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameM.T.E.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(46 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 18 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(46 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(53 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameJeremey Francis Hockham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(46 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1996)
RoleManaging Director
Correspondence Address15 Greatford Gardens
Greatford
Lincolnshire
PE9 4PX
Director NameMr Simon Mark Russell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(46 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address510 Quails End
Powell
Ohio 43065
United States
Director NameMr Ronald Leslie Poole
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(46 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address18 Upper Lambricks
Rayleigh
Essex
SS6 8BP
Director NameMr Ronald Long
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(46 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address12 Bursland Court
75 Westleigh Avenue
Leigh On Sea
Essex
SS9 2LG
Director NameJohn Richard Watkin Hampson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(46 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Buttermere Close
Gamston Village
Nottingham
Nottinghamshire
NG2 6NB
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(46 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Brian George Bonner
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(46 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address228 Daws Heath Road
Thundersley
Essex
SS7 2TB
Director NameKenneth Barnsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(48 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 1997)
RoleFinance Director
Correspondence Address16 The Marlborough
Cranmer Street
Nottingham
NG3 4GJ
Director NameMr Robert Victor Toohey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(48 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address99 Orchard Hill
Little Billing
Northampton
Northamptonshire
NN3 9AG
Director NameCampbell Dixon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(48 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address10 Playle Chase
Great Totham
Maldon
Essex
CM9 8UT
Director NameClaire Louise Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(48 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2000)
RoleManaging Director
Correspondence AddressOaklands 21 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(50 years after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables House Church Street
Upton Grey
Basingstoke
Hampshire
RG25 2RA
Director NameMark James Johnson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(50 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 February 1997)
RoleMarketing Director
Correspondence Address20 Bluecoats
Hertford
Hertfordshire
Sg14 1a7
Director NameGraham Scott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(50 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2000)
RoleSales Director
Correspondence Address56 Benningholme Lane
Skirlaugh
Hull
HU11 5EA
Director NameColin Farthing
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(50 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1999)
RoleEngineering Director
Correspondence Address82 Green Laneoad
Eastwood
Leigh On Sea
Essex
SS9 5PU
Director NameIan Donald Davie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(50 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleChartered Engineer
Correspondence Address51 Tye Common Road
Billericay
Essex
CM12 9NR
Director NameBrian Donald Ing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(51 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2000)
RoleFinance Director
Correspondence AddressGreencroft Bartons Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8JN
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(52 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameAdrian Alexander Chapman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(52 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1999)
RoleBusiness Development
Correspondence Address2 Frigate House
Stebondale Street
London
E14 3DG

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,534,038

Accounts

Latest Accounts1 April 2005 (19 years, 1 month 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)
31 January 2006Return made up to 12/01/06; full list of members (2 pages)
26 January 2006Accounts made up to 1 April 2005 (3 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
19 January 2005Return made up to 12/01/05; full list of members (5 pages)
25 November 2004Accounts made up to 2 April 2004 (3 pages)
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 made up to 30 March 2003 (3 pages)
28 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts 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 made up to 31 March 2001 (3 pages)
12 February 2001Return made up to 12/01/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
22 April 2000Director's particulars changed (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
6 February 2000Return made up to 12/01/00; full list of members (7 pages)
31 January 2000Accounts made up to 2 April 1999 (2 pages)
24 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
27 October 1999Director resigned (2 pages)
27 April 1999Director's particulars changed (1 page)
1 February 1999Accounts made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 12/01/99; full list of members (11 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)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
19 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 July 1998Particulars of mortgage/charge (15 pages)
30 July 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director's particulars changed (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
17 February 1998Return made up to 12/01/98; full list of members (11 pages)
31 January 1998Accounts made up to 31 March 1997 (3 pages)
7 July 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
31 January 1997Accounts made up to 31 March 1996 (3 pages)
29 January 1997Return made up to 12/01/97; full list of members (12 pages)
29 January 1997Director resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
21 July 1996New director appointed (2 pages)
30 April 1996Director's particulars changed (1 page)
18 April 1996Director resigned (1 page)
18 March 1996Accounts made up to 31 March 1994 (3 pages)
16 February 1996Return made up to 12/01/96; full list of members (10 pages)
13 November 1995Director resigned (2 pages)
26 October 1995Director resigned (4 pages)
16 May 1946Certificate of incorporation (1 page)