Company NameXZ Enterprises Limited
DirectorsJacqueline Daniels and Justin Alexander Daniels
Company StatusDissolved
Company Number02788527
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMrs Jacqueline Daniels
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleHotelier
Correspondence Address20 Bingham Avenue
Canford Cliffs
Poole
Dorset
BH14 8NE
Secretary NameMr David Oldbury
NationalityBritish
StatusCurrent
Appointed04 March 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address7 Old Bakery Close
Pimperne
Blandord Forum
Dorset
DT11 8BS
Director NameJustin Alexander Daniels
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(1 year, 2 months after company formation)
Appointment Duration30 years
RoleManager
Correspondence Address18 Bingham Avenue
Canford Cliffs
Poole
Dorset
BH14 8NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33st Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 June 1999Dissolved (1 page)
24 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Registered office changed on 06/10/95 from: 3 lorne park road lansdowne bournemouth BH1 1LD (1 page)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1995£ nc 1000/500000 12/07/95 (1 page)