Company NameX Sol Ltd
DirectorPeter Adrian Hands
Company StatusDissolved
Company Number02871486
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Previous NameExclusive Solutions Management Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Adrian Hands
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(same day as company formation)
RoleConsultant
Correspondence AddressThe Grange Litley Court
Hampton Park Road
Hereford
Herefordshire
HR1 1TP
Wales
Secretary NameJane Louise Hands
NationalityBritish
StatusCurrent
Appointed12 November 1993(same day as company formation)
RoleSales Administrator
Correspondence AddressThe Grange Litley Court
Hampton Park Road
Hereford
Herefordshire
HR1 1TP
Wales
Director NameJane Louise Hands
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleSales Administrator
Correspondence AddressThe Thatched Cottage
Hampit Road Arkesden
Saffron Walden
Essex
CB11 4HJ
Director NameBrian Kettle
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1995)
RoleManagement Consultant
Correspondence Address5 Elms Dyke
Welton
Daventry
Northamptonshire
NN11 5SZ
Director NameJane Louise Hands
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressThe Grange Litley Court
Hampton Park Road
Hereford
Herefordshire
HR1 1TP
Wales
Director NamePaul Richard Bunting
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2003)
RoleMarket Research
Correspondence Address9 Katharines Walk
Ledbury
Herefordshire
HR8 2XN
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,276
Cash£16,265
Current Liabilities£21,828

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2005Dissolved (1 page)
18 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
19 August 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Statement of affairs (8 pages)
6 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2003Registered office changed on 28/07/03 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
11 December 2002Return made up to 12/11/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 November 2001Return made up to 12/11/01; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 July 2001New director appointed (2 pages)
12 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Ad 01/01/01--------- £ si 50@1=50 £ ic 1050/1100 (2 pages)
20 November 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 July 2000Ad 11/07/00--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
19 July 2000£ nc 2000/4000 11/07/00 (1 page)
19 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 November 1998Return made up to 12/11/98; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 August 1998Director resigned (1 page)
29 July 1998Company name changed exclusive solutions management c onsultancy LIMITED\certificate issued on 30/07/98 (2 pages)
18 November 1997Return made up to 12/11/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 December 1996 (9 pages)
29 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 December 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 July 1995Director resigned (2 pages)
12 November 1993Incorporation (12 pages)