Company NameX/Team Limited
DirectorsChristopher Richard Dean and Stephen Gill
Company StatusDissolved
Company Number02534433
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Director NameChristopher Richard Dean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(11 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleManager
Correspondence Address5 Brampton Chase
Shiplake
Henley
Oxfordshire
RG9 3BX
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(11 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleVice President Ceo
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusCurrent
Appointed01 November 2002(12 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director NameMr Michael John Gallagher
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 1995)
RoleTechnical Director
Correspondence Address49 Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NY
Director NameAndrew Anthony Mark Hubbard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 25 January 2002)
RoleGeneral Manager
Correspondence AddressTower House Heath Lane
Ewshot
Farnham
Surrey
GU10 5AL
Secretary NameRosaleen Patricia Conway Hubbard
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration8 years (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressTower House
Heath Lane Ewshot
Farnham
Surrey
GU10 5AL
Director NameMr Alistair Benedict James
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 June 2000)
RoleDirector Test Technologies
Correspondence Address10 Keel Close
Rotherhithe
London
SE16 1BX
Director NameMr Gareth Michael Cadwallader
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TZ
Director NameMr David Anthony Toso
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Woodstock Road
Bedford Park
London
W4 1UF
Secretary NameChristopher Ian Parker
NationalityBritish
StatusResigned
Appointed25 August 1999(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2001)
RoleDirector Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address126 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameCatherine Mary McCaul
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2000(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2000)
RoleDirector Uk & I Customer Servi
Correspondence AddressShangarry House
12 Burgess Wood Road
Beaconsfield
Buckinghamshire
HP9 1EQ
Director NameChristopher Ian Parker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2002)
RoleDirector Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address126 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NamePaul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ridgewood Drive
Frimley
Camberley
Surrey
GU16 5QF
Secretary NameJohn Gerard Mason
NationalityIrish
StatusResigned
Appointed01 November 2001(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 November 2002)
RoleLawyer
Correspondence AddressGlenade
65 Mount Merrion Avenue
Black Rock
Dublin
Irish
Director NameJohn Gerard Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2002(11 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 May 2002)
RoleLawyer
Correspondence AddressGlenade
65 Mount Merrion Avenue
Black Rock
Dublin
Irish

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£188,265
Current Liabilities£188,265

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2003Registered office changed on 05/11/03 from: cain road bracknell berkshire RG1N 1HN (1 page)
31 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2003Declaration of solvency (3 pages)
31 October 2003Appointment of a voluntary liquidator (1 page)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
31 January 2003Registered office changed on 31/01/03 from: 12 plumtree court london EC4A 4HT (2 pages)
16 January 2003Full accounts made up to 30 June 2001 (13 pages)
16 January 2003Full accounts made up to 31 October 2002 (9 pages)
16 January 2003Full accounts made up to 30 June 2002 (12 pages)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 November 2002Secretary resigned (1 page)
15 October 2002Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
15 July 2002Director's particulars changed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
3 April 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: 12 plumtree court london EC4A 4HT (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
10 October 2001Return made up to 24/08/01; full list of members (13 pages)
10 July 2001Return made up to 24/08/00; full list of members (12 pages)
11 May 2001New director appointed (3 pages)
11 May 2001New director appointed (3 pages)
2 May 2001Registered office changed on 02/05/01 from: maple house 11 briar road twickenham middlesex TW2 6RB (1 page)
5 January 2001Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
7 July 2000New director appointed (3 pages)
20 March 2000Full accounts made up to 30 June 1999 (16 pages)
9 November 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 September 1999Return made up to 24/08/99; full list of members (8 pages)
22 January 1999Full accounts made up to 30 June 1998 (15 pages)
22 September 1998Return made up to 24/08/98; full list of members (5 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Aud res statement (1 page)
10 July 1998Amended full accounts made up to 30 June 1997 (9 pages)
2 April 1998Full accounts made up to 30 June 1997 (9 pages)
24 September 1997£ nc 400000/600000 08/09/97 (1 page)
24 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 September 1997Memorandum and Articles of Association (16 pages)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 September 1997Return made up to 24/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Registered office changed on 03/09/97 from: kestrel house 111 heath road twickenham middlesex TW1 4AH (1 page)
4 March 1997Full accounts made up to 30 June 1996 (9 pages)
3 December 1996Ad 25/02/96-25/03/96 £ si 11300@1 (2 pages)
15 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 September 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1995Registered office changed on 06/07/95 from: 28C udney park road teddington middlesex TW11 9BG (1 page)
6 July 1995Ad 16/06/95--------- £ si 14000@1=14000 £ ic 94002/108002 (2 pages)
24 August 1990Incorporation (16 pages)