Company NameXZ Limited
Company StatusDissolved
Company Number02085499
CategoryPrivate Limited Company
Incorporation Date19 December 1986(37 years, 4 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameYRM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan Bernau
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleEngineer
Correspondence Address12
Hatherop
Cirencester
Gloucestershire
GL7 3NA
Wales
Director NameDavid John Hemmings
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleEngineer
Correspondence Address52 Alexander Drive
Cirencester
Gloucestershire
GL7 1UH
Wales
Director NameAnthony James Hunt
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 1997)
RoleEngineer
Correspondence Address4a Plympton Street
London
NW8 8AB
Director NameAlan Cenydd Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleEngineer
Correspondence AddressThe Hatches 70 Queen Elizabeth Road
Cirencester
Gloucestershire
GL7 1DJ
Wales
Director NameMerlyn Saunders
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleEngineer
Correspondence Address24 Highfield Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AW
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressClinton Cottage Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Director NameJeremy Dalton Rhodes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressClinton Cottage Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Director NameMr Eric Ernest Bridgen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Secretary NameJulie Simmonds
NationalityBritish
StatusResigned
Appointed06 June 1995(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 June 1996)
RoleCompany Director
Correspondence Address16 Huxley Close
Godalming
Surrey
GU7 2AS
Director NameMr Terence John Baughan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 1995)
RoleCompany Director
Correspondence Address194 Headington Road
Headington
Oxford
Oxfordshire
OX3 0BS
Secretary NameStephen Slator
NationalityBritish
StatusResigned
Appointed26 June 1996(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleAccountant
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Director NameStephen Slator
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1997)
RoleAccountant
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£288,792

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001Receiver's abstract of receipts and payments (3 pages)
20 March 2001Receiver ceasing to act (1 page)
2 May 2000Receiver's abstract of receipts and payments (3 pages)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
8 June 1998Receiver's abstract of receipts and payments (2 pages)
1 October 1997Statement of Affairs in administrative receivership following report to creditors (6 pages)
1 October 1997Administrative Receiver's report (7 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: 24 britton street london EC1M enq (1 page)
11 April 1997Appointment of receiver/manager (1 page)
11 April 1997Company name changed yrm LIMITED\certificate issued on 11/04/97 (2 pages)
2 February 1997Return made up to 30/01/97; no change of members (4 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
28 October 1996Director resigned (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (1 page)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
15 February 1996Return made up to 30/01/96; no change of members (4 pages)
21 December 1995Director resigned (2 pages)
29 September 1995Company name changed anthony hunt associates LIMITED\certificate issued on 01/10/95 (4 pages)
26 June 1995New director appointed (3 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)