Company NameXTRA (Leasing Services) Limited
DirectorDerek Edwin Worrall
Company StatusDissolved
Company Number01199529
CategoryPrivate Limited Company
Incorporation Date7 February 1975(49 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Derek Edwin Worrall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(23 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Correspondence Address11 Penn Close
Orsett
Grays
Essex
RM16 3ED
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusCurrent
Appointed02 January 1996(20 years, 11 months after company formation)
Appointment Duration28 years, 4 months
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameLeif Dam Andersen
Date of BirthApril 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed18 March 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleShip Broker
Correspondence Address619 Terhulpensesteenweg
Overije
Belgium
B 3090
Director NameRaymond Walter Grassley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleChief Executive
Correspondence AddressCarpenter
High Ongar
Essex
CM5 9RS
Secretary NameMr Derek Edwin Worrall
NationalityBritish
StatusResigned
Appointed18 March 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address11 Penn Close
Orsett
Grays
Essex
RM16 3ED
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 1998)
RoleManaging Director
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameBarry Stanley Desantis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1995(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 1997)
RoleManaging Director
Correspondence AddressBuurtweg 12
Wassenaar
2244 Ad
Director NameMr Marshall Owen Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 1998)
RoleOperations Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
47 Stewkley Road Wing
Leighton Buzzard
Bedfordshire
LU7 0NJ
Director NameJan Robert Van Nieuwkerk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed31 August 1995(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1997)
RoleManaging Director
Correspondence AddressPrins Bernhardlaan 2
Amstelveen
1183 Be
Netherlands
Director NameJacob Van Leenan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 1997(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressPrins Von Wiedlaanb
2242 Cd Wassenaar
The Netherlands
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1997(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1997(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleNetherlands
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen

Location

Registered Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 1999Dissolved (1 page)
11 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
26 February 1999Appointment of a voluntary liquidator (1 page)
26 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 1999Declaration of solvency (3 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 March 1998Director's particulars changed (1 page)
20 October 1997Registered office changed on 20/10/97 from: hammond suddards 15TH floor, moor house 119 london wall london EC2Y 5ET (1 page)
1 October 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (3 pages)
5 September 1997New director appointed (3 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
27 August 1997Director resigned (1 page)
25 March 1997Return made up to 18/03/97; no change of members (4 pages)
11 March 1997Director resigned (1 page)
16 July 1996Memorandum and Articles of Association (6 pages)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 June 1996Registered office changed on 05/06/96 from: wilson's corner 1-5 ingrave road brentwood essex CM15 8TB (1 page)
29 April 1996Return made up to 18/03/96; change of members (6 pages)
24 March 1996Full accounts made up to 31 December 1995 (15 pages)
26 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
18 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
20 April 1995Full accounts made up to 30 September 1994 (15 pages)
7 April 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1989Full accounts made up to 30 September 1988 (18 pages)
25 March 1987Group of companies' accounts made up to 30 September 1986 (17 pages)