Company NameXtract Limited
Company StatusDissolved
Company Number02896134
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameKevin James Clancy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressRembrandt House
Gould Copse
Botley
Hampshire
SO30 2ER
Secretary NameSusan Cooper
NationalityBritish
StatusClosed
Appointed01 April 1995(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 05 November 2002)
RoleSecretary
Correspondence Address2 Rayleigh Road
Palmers Green
London
N13 5QR
Director NameMr Timothy Paul Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Fairview Avenue
Earley
Reading
Berkshire
RG6 1HE
Director NameKaren Marklew
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1995)
RoleCompany Director
Correspondence Address22 Polehanger Lane
Hemel Hempstead
Hertfordshire
HP1 3PT
Secretary NameDavid George Craddock
NationalityBritish
StatusResigned
Appointed29 April 1994(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressEton Cottage
12 Tadworth Street
Tadworth
Surrey
KT20 5RN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 2a Spencer Mews
Spencer Avenue
Palmers Green
London
N13 4TR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Financials

Year2014
Turnover£105,496
Gross Profit£36,644
Net Worth-£39,476
Current Liabilities£81,034

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
15 May 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Full accounts made up to 29 February 2000 (10 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
8 June 2000Ad 01/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 June 2000Ad 24/05/00--------- £ si 6@1=6 £ ic 4/10 (2 pages)
8 June 2000New director appointed (2 pages)
13 April 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
10 May 1999Full accounts made up to 28 February 1998 (9 pages)
24 March 1999Return made up to 09/02/99; full list of members (6 pages)
11 April 1998Return made up to 09/02/98; full list of members (6 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
24 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 March 1997Return made up to 09/02/97; full list of members (6 pages)
2 January 1997Full accounts made up to 29 February 1996 (14 pages)
12 June 1996Accounts for a small company made up to 28 February 1995 (5 pages)
9 May 1996Return made up to 09/02/96; change of members (6 pages)
22 May 1995New secretary appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995New director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 22 polehanger lane hemel hempstead hertfordshire HP13 3PT (1 page)
1 May 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)