Company NameXylored Limited
Company StatusDissolved
Company Number01903469
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Dissolution Date29 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carole Lynne Sandford
NationalityBritish
StatusClosed
Appointed07 June 1991(6 years, 1 month after company formation)
Appointment Duration24 years, 8 months (closed 29 January 2016)
RoleCompany Director
Correspondence Address6 Oaklands Lane
Barnet
Hertfordshire
EN5 3JN
Director NameMr Samuel Dias
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 29 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Johns Road
Loughton
Essex
IG10 1RZ
Director NameMr Ronald John Sandford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 1 month after company formation)
Appointment Duration23 years, 4 months (resigned 06 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Oaklands Lane
Barnet
Hertfordshire
EN5 3JN

Contact

Websitewww.xylored.co.uk
Telephone07 956258676
Telephone regionMobile

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Carole Lynne Sandford
60.00%
Ordinary
2 at £1Mr Ronald John Sandford
40.00%
Ordinary

Financials

Year2014
Net Worth-£25,630
Cash£870
Current Liabilities£28,423

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
29 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
7 November 2014Registered office address changed from 6 Oaklands Lane Barnet Hertfordshire EN5 3JN to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 6 Oaklands Lane Barnet Hertfordshire EN5 3JN to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 6 Oaklands Lane Barnet Hertfordshire EN5 3JN to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 7 November 2014 (2 pages)
4 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
(1 page)
4 November 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Statement of affairs with form 4.19 (5 pages)
4 November 2014Statement of affairs with form 4.19 (5 pages)
16 October 2014Appointment of Mr Samuel Dias as a director on 22 September 2014 (2 pages)
16 October 2014Termination of appointment of Ronald John Sandford as a director on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Ronald John Sandford as a director on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Ronald John Sandford as a director on 6 October 2014 (1 page)
16 October 2014Appointment of Mr Samuel Dias as a director on 22 September 2014 (2 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5
(3 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5
(3 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 July 2013Secretary's details changed for Mrs Carole Lynne Sandford on 1 October 2011 (2 pages)
25 July 2013Director's details changed for Mr Ronald John Sandford on 1 October 2011 (2 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Secretary's details changed for Mrs Carole Lynne Sandford on 1 October 2011 (2 pages)
25 July 2013Secretary's details changed for Mrs Carole Lynne Sandford on 1 October 2011 (2 pages)
25 July 2013Director's details changed for Mr Ronald John Sandford on 1 October 2011 (2 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 September 2011Registered office address changed from the Kennels Oaklands Lane Arkley Hertfordshire EN5 3JN on 25 September 2011 (1 page)
25 September 2011Registered office address changed from the Kennels Oaklands Lane Arkley Hertfordshire EN5 3JN on 25 September 2011 (1 page)
4 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Return made up to 07/06/08; full list of members (3 pages)
3 September 2008Return made up to 07/06/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
2 October 2007Return made up to 07/06/07; no change of members (6 pages)
2 October 2007Return made up to 07/06/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 September 2006Return made up to 07/06/06; full list of members (6 pages)
12 September 2006Return made up to 07/06/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 August 2005Return made up to 07/06/05; full list of members (6 pages)
4 August 2005Return made up to 07/06/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
13 July 2004Return made up to 07/06/04; full list of members (6 pages)
13 July 2004Return made up to 07/06/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 August 2003Return made up to 07/06/03; full list of members (6 pages)
13 August 2003Return made up to 07/06/03; full list of members (6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
21 August 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(6 pages)
21 August 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
11 July 2001Return made up to 07/06/01; full list of members (6 pages)
11 July 2001Return made up to 07/06/01; full list of members (6 pages)
6 June 2001Full accounts made up to 30 April 2000 (9 pages)
6 June 2001Full accounts made up to 30 April 2000 (9 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
1 July 1999Full accounts made up to 30 April 1999 (10 pages)
1 July 1999Full accounts made up to 30 April 1999 (10 pages)
5 June 1999Return made up to 07/06/99; no change of members (4 pages)
5 June 1999Return made up to 07/06/99; no change of members (4 pages)
16 November 1998Full accounts made up to 30 April 1998 (9 pages)
16 November 1998Full accounts made up to 30 April 1998 (9 pages)
20 July 1998Return made up to 07/06/98; no change of members (4 pages)
20 July 1998Return made up to 07/06/98; no change of members (4 pages)
16 January 1998Full accounts made up to 30 April 1997 (9 pages)
16 January 1998Full accounts made up to 30 April 1997 (9 pages)
20 August 1997Full accounts made up to 30 April 1996 (10 pages)
20 August 1997Full accounts made up to 30 April 1996 (10 pages)
6 July 1997Return made up to 07/06/97; full list of members (6 pages)
6 July 1997Return made up to 07/06/97; full list of members (6 pages)
15 July 1996Return made up to 07/06/96; no change of members (4 pages)
15 July 1996Return made up to 07/06/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 June 1995Return made up to 07/06/94; full list of members (4 pages)
5 June 1995Return made up to 07/06/95; no change of members (6 pages)
5 June 1995Return made up to 07/06/94; full list of members (4 pages)
5 June 1995Registered office changed on 05/06/95 from: the kennels oaklands lane arkley herts EN5 3JN (1 page)
5 June 1995Registered office changed on 05/06/95 from: the kennels oaklands lane arkley herts EN5 3JN (1 page)
23 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)
23 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)