Company NameXTOL Limited
Company StatusDissolved
Company Number02637796
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NamesAlvacroft Limited and Insight Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid John Tuttle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(1 year, 10 months after company formation)
Appointment Duration23 years, 8 months (closed 28 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Northey Avenue
Cheam
Surrey
SM2 7HR
Director NameMr John Graham Gwynne
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(6 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 28 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCones Back Lane
Blakeney
Holt
Norfolk
NR25 7NP
Secretary NameMr John Graham Gwynne
NationalityBritish
StatusClosed
Appointed19 March 1998(6 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 28 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCones Back Lane
Blakeney
Holt
Norfolk
NR25 7NP
Director NameMr Richard Francis Green
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleEngineer
Correspondence Address449b Oldfield Lane
Greenford
Middlesex
UB6 7JD
Director NameMr John Graham Gwynne
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Heath Close
London
W5 3EG
Director NameIan Trevor Leigh
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 01 March 1992)
RoleMarketing Executive
Correspondence Address3 The Library Mansions
Pennard Road
London
W12 8DR
Secretary NameMr John Graham Gwynne
NationalityBritish
StatusResigned
Appointed30 August 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Heath Close
London
W5 3EG
Director NameMr Philip Nicholas Malcolm
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 1993)
RoleEngineer
Correspondence AddressThe Struggle
Aston On Carrant
Tewkesbury
Gloucestershire
GL20 8HL
Wales
Director NameMr Philip Nicholas Malcolm
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 1993)
RoleEngineer
Correspondence AddressThe Struggle
Aston On Carrant
Tewkesbury
Gloucestershire
GL20 8HL
Wales
Director NameJonathan William Stewart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 1998)
RoleEngineer
Correspondence AddressFlat 4 Langdale Lodge
Parsonage Road
Rickmansworth
Hertfordshire
WD3 2AF
Secretary NameJonathan William Stewart
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 1998)
RoleEngineer
Correspondence AddressFlat 4 Langdale Lodge
Parsonage Road
Rickmansworth
Hertfordshire
WD3 2AF
Director NameMr Christopher John Kwantes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 March 2001)
RoleMarketing Dir
Correspondence Address29 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.xtol.co.uk/
Email address[email protected]
Telephone020 89919500
Telephone regionLondon

Location

Registered Address21 Wadsworth Road
Greenford
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,418
Cash£20,688
Current Liabilities£49,019

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
27 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Secretary's details changed for Mr John Graham Gwynne on 17 July 2014 (1 page)
14 August 2014Director's details changed for Mr John Graham Gwynne on 17 July 2014 (2 pages)
14 August 2014Director's details changed for Mr John Graham Gwynne on 17 July 2014 (2 pages)
14 August 2014Secretary's details changed for Mr John Graham Gwynne on 17 July 2014 (1 page)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Return made up to 14/08/06; full list of members (2 pages)
31 August 2006Return made up to 14/08/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 August 2005Return made up to 14/08/05; full list of members (2 pages)
24 August 2005Return made up to 14/08/05; full list of members (2 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Registered office changed on 24/08/05 from: unit 27 21 wadsworth road greenford middlesex UB6 7LQ (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Registered office changed on 24/08/05 from: unit 27 21 wadsworth road greenford middlesex UB6 7LQ (1 page)
24 August 2005Location of debenture register (1 page)
24 August 2005Location of debenture register (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 August 2004Return made up to 14/08/04; full list of members (7 pages)
31 August 2004Return made up to 14/08/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 August 2003Return made up to 14/08/03; full list of members (7 pages)
24 August 2003Return made up to 14/08/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 14/08/02; full list of members (7 pages)
10 September 2002Return made up to 14/08/02; full list of members (7 pages)
28 August 2001Return made up to 14/08/01; full list of members (6 pages)
28 August 2001Return made up to 14/08/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 14/08/00; full list of members (7 pages)
21 August 2000Return made up to 14/08/00; full list of members (7 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
26 March 1998New director appointed (4 pages)
26 March 1998New director appointed (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1996Return made up to 14/08/96; no change of members (4 pages)
11 September 1996Return made up to 14/08/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 August 1995Return made up to 14/08/95; full list of members (6 pages)
18 August 1995Return made up to 14/08/95; full list of members (6 pages)