Company NameXlord Limited
Company StatusDissolved
Company Number00521174
CategoryPrivate Limited Company
Incorporation Date29 June 1953(70 years, 10 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameHalifax Rack & Screw Cutting Co. Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(39 years, 6 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(39 years, 6 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
Appointed31 January 2000(46 years, 7 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 NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(39 years, 6 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 NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(39 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameMr Peter Conway
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(39 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 January 2001)
RoleCompany Director
Correspondence Address4 Church Lane
South Crosland
Huddersfield
West Yorkshire
HD4 7DB
Director NameMr Frank Berry
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(39 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressBeechwood Lodge Beechwood Road
Halifax
West Yorkshire
HX2 9BU
Director NameMr Terence William Allsopp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(39 years, 6 months after company formation)
Appointment Duration12 years (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brae Avenue
Bradford
BD2 4AY
Secretary NameMr Trevor Broadbent
NationalityBritish
StatusResigned
Appointed12 January 1993(39 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address105 Birchington Avenue
Birchencliff
Huddersfield
Yorkshire
HD3 3RB
Director NameMr Trevor Broadbent
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(40 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address105 Birchington Avenue
Birchencliff
Huddersfield
Yorkshire
HD3 3RB
Director NameIan Hawthin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(40 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 The Drive
Hipperholm
Halifax
West Yorkshire
HX3 8NJ
Director NameMr Eric Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(42 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Hightown View
Liversedge
West Yorkshire
WF15 8BY
Director NameJames Christopher Sharpe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(43 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2000)
RoleDivisional Chairman
Correspondence Address76 Latimer Road
Cropston
Leicestershire
LE7 7GN
Director NameRobert Patrick Wieremiej
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(48 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 January 2005)
RoleManaging Director
Correspondence AddressLeeming Farm
Denholme Road
Oxenhope
West Yorkshire
BD22 9NP
Director NameClifford Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(49 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 May 2003)
RoleWorks Director
Correspondence Address11 Marsh Lane
Winteringham
North Lincolnshire
DN15 9PA
Director NameColin Richard Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(49 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2005)
RoleFinancial Director
Correspondence Address62 Poppyfields Way
Branton
Doncaster
South Yorkshire
DN3 3UA
Director NameMark Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(49 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2004)
RoleOperations Director
Correspondence Address89 Hawthorne Way
Shelley
Huddersfield
HD8 8QF

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£60,712

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)
27 January 2006Return made up to 12/01/06; full list of members (3 pages)
26 January 2006Accounts for a dormant company 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)
10 February 2005Company name changed halifax rack & screw cutting co. LIMITED\certificate issued on 10/02/05 (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
19 January 2005Return made up to 12/01/05; full list of members (7 pages)
25 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
9 November 2004Director resigned (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 (7 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
11 August 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
27 January 2003Return made up to 12/01/03; full list of members (7 pages)
12 November 2002New director appointed (2 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 June 2002Director resigned (1 page)
22 January 2002Return made up to 12/01/02; full list of members (7 pages)
16 January 2002New director appointed (2 pages)
16 November 2001Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 February 2001Director resigned (1 page)
12 February 2001Return made up to 12/01/01; full list of members (7 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
6 February 2000Return made up to 12/01/00; full list of members (8 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
24 December 1999Director resigned (1 page)
22 September 1999Director's particulars changed (1 page)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (4 pages)
31 January 1999Return made up to 12/01/99; full list of members (10 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 (2 pages)
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)
10 February 1998Return made up to 12/01/98; full list of members (11 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 January 1997Return made up to 12/01/97; full list of members (12 pages)
2 January 1997Director resigned (1 page)
19 December 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
30 April 1996Director's particulars changed (1 page)
12 March 1996Secretary resigned;director resigned (2 pages)
12 March 1996Return made up to 12/01/96; full list of members (9 pages)
16 February 1996Secretary resigned;director resigned (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
8 September 1995New director appointed (4 pages)
16 March 1988Accounts made up to 31 March 1987 (4 pages)