Company NameXCN Limited
Company StatusDissolved
Company Number00947560
CategoryPrivate Limited Company
Incorporation Date7 February 1969(55 years, 3 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameIntegrated Photomatrix Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(23 years, 11 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(23 years, 11 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(31 years 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(23 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr John Omnet Miller
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressLittle Beck
4a Waterside Lane Sydling St Nichola
Dorchester
Dorset
DT2 9NY
Director NameJohn Richard Watkin Hampson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(23 years, 11 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 Colin Frederick Blackwell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 1994)
RoleAccountant
Correspondence Address16 Blenheim Road
Redlands
Weymouth
Dorset
DT3 5AZ
Director NameMr Peter Bartlam
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressCleve House Water Lane
Winfrith
Dorchester
Dorset
DT2 8JH
Director NameRoy Andrew Athol
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(23 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address30 High Park Road
Broadstone
Dorset
BH18 9DE
Director NameDr Paul Anthony Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(25 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Archery Rise
Alton
Hampshire
GU34 1PG
Director NameMr Christopher David Griffiths
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(25 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2003)
RoleFinance & Production Director
Correspondence Address74 The Sheeplands
Sherborne
Dorset
DT9 4BS
Director NameMr Colin MacDonald Deuchars
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Furbers Paddock
Stratton
Dorchester
Dorset
DT2 9TR
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameRobert John Smithson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleEngineering Director
Correspondence Address11 Juniper Road
Firsdown
Salisbury
Wiltshire
SP5 1SS
Director NameKevin Oliver
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(31 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2002)
RoleTechnical Director
Correspondence Address8 Orchard Rise
Milborne
St Andrew
Dorset
DT11 0LL
Director NameDavid Arthur Bishton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address23 Mountjoy Close
Wimborne
Dorset
BH21 3AX
Director NameMr Graham Rothon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownalong
Marshgate
Camelford
Cornwall
PL32 9YN

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£792,034

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)
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)
19 January 2005Return made up to 12/01/05; full list of members (5 pages)
25 November 2004Accounts for a dormant company made up to 30 March 2004 (3 pages)
12 February 2004Registered office changed on 12/02/04 from: elliot 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)
14 July 2003Director resigned (1 page)
19 May 2003Company name changed integrated photomatrix LIMITED\certificate issued on 19/05/03 (2 pages)
25 February 2003Director resigned (1 page)
28 January 2003Return made up to 12/01/03; full list of members (6 pages)
10 September 2002Director resigned (1 page)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 June 2002Director resigned (1 page)
21 May 2002Director's particulars changed (1 page)
22 January 2002Return made up to 12/01/02; full list of members (7 pages)
10 January 2002Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 June 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 February 2001Return made up to 12/01/01; full list of members (7 pages)
22 December 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
6 February 2000Return made up to 12/01/00; full list of members (7 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
6 June 1999New director appointed (2 pages)
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 (8 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)
1 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
1 September 1998Declaration of assistance for shares acquisition (10 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Director resigned (1 page)
30 July 1998Particulars of mortgage/charge (15 pages)
15 April 1998Director's particulars changed (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)
6 June 1997New director appointed (2 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)
20 January 1997Director resigned (1 page)
13 August 1996Director resigned (1 page)
30 April 1996Director's particulars changed (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)
26 March 1992Particulars of mortgage/charge (15 pages)
4 March 1992Declaration of satisfaction of mortgage/charge (1 page)
7 February 1969Incorporation (13 pages)