Toronto
Ontario
M3a 3m7
Director Name | Bob Roche |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 February 2007(32 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Managing Director |
Correspondence Address | 1055 Bay Streeet Apt 1608 Toronto Ontario M5s 3a3 |
Secretary Name | Bob Roche |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 02 February 2007(32 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Managing Director |
Correspondence Address | 1055 Bay Streeet Apt 1608 Toronto Ontario M5s 3a3 |
Director Name | Mr Robert Stephen Pooley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lingmoor Drive Burnley Lancashire BB12 8UY |
Director Name | Mr David Clifford Baker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nixon Court Leyland Preston PR5 3LD |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 1994) |
Role | Chairman |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Mr Robin Mathias |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Annes Path Freshfield Liverpool Merseyside L37 7AU |
Director Name | Mr John Anthony Marson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 23 Chandlers Croft Hesketh Bank Preston Lancashire PR4 6RW |
Secretary Name | Mr Michael George Grimbly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Dig Lane Cottage Dig Lane Acton Nantwich Cheshire CW5 8PQ |
Secretary Name | Mr Robert Stephen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lingmoor Drive Burnley Lancashire BB12 8UY |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Creighton Francis Twiggs |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Kaspar Werner Kelterborn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 2000(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2002) |
Role | Divisional Controller |
Correspondence Address | 5 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Director Name | Wendy Jane Favager |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Secretary Name | Wendy Jane Favager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2007) |
Role | Accountant |
Correspondence Address | The Gatehouse Bungalow Calverley Lane, Horsforth Leeds West Yorkshire LS18 4RP |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 January 2002(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2005) |
Role | Business Manager |
Correspondence Address | Rothausstrasse 61 Muttenz Ch 4132 Switzerland |
Secretary Name | Stephen John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 11 Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Peter Michael Palm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2005(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Canal View Bawtry Road Selby North Yorkshire YO8 8AE |
Registered Address | 3rd Floor Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £242,618 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o focus management, lyndean house, 43-46 queens road brighton BN1 3XB (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
15 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
13 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (3 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Resolutions
|
15 September 2004 | Return made up to 11/08/04; full list of members (5 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 September 2003 | Return made up to 11/08/03; full list of members (5 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: hayes road cadishead manchester M44 5BX (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (5 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
29 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 1999 | Return made up to 11/08/99; full list of members (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members (5 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
14 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
4 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
25 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
18 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: weldbank rubber mills, whittam road, chorley, lancs. PR7 3LL (1 page) |
10 July 1996 | Company name changed xelflex LIMITED\certificate issued on 11/07/96 (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 September 1995 | Return made up to 11/08/95; full list of members (14 pages) |
21 March 1974 | Incorporation (16 pages) |