Company NameXL Plastic Technologies Ltd
Company StatusDissolved
Company Number04158129
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Previous NameExcel Technical Mouldings Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Mandy Jane Larcombe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rawlings Close
South Marston
Swindon
SN3 4XA
Director NameVic Slawinski
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(3 years, 2 months after company formation)
Appointment Duration20 years
RoleGeneral Manager
Correspondence Address8 Beech Lea
Blunsdon
Swindon
Wiltshire
SN26 7DE
Secretary NameMrs Mandy Jane Larcombe
NationalityBritish
StatusCurrent
Appointed26 April 2004(3 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rawlings Close
South Marston
Swindon
SN3 4XA
Director NameAnthony Wayne David Cox
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(3 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address8 Dovewood Court
Littleover
Derbyshire
DE23 3ZF
Director NameMr Robert Andrew Righton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(3 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldhams Barn
Throckmorton Road Wyre
Pershore
Worcestershire
WR10 2PW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDona Indu Yaddehige
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressLe Neuf Chemin
St. Saviour
Guernsey
GY7 9FQ
Director NameDr Sena Yaddehige
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish,Sri Lankan
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressLe Neuf Chemin
St. Saviour
Guernsey
GY7 9FQ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameDona Indu Yaddehige
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressLe Neuf Chemin
St. Saviour
Guernsey
GY7 9FQ
Secretary NameVeronica Isted
NationalityBritish
StatusResigned
Appointed19 May 2003(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2004)
RoleCompany Director
Correspondence Address187 Windrush
Highworth
Swindon
Wiltshire
SN6 7DZ

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 April 2006Dissolved (1 page)
10 January 2006Notice of move from Administration to Dissolution (23 pages)
5 September 2005Administrator's progress report (19 pages)
10 March 2005Statement of administrator's proposal (45 pages)
9 March 2005Statement of affairs (15 pages)
18 February 2005Registered office changed on 18/02/05 from: halfords lane smethwick birmingham B66 1BP (1 page)
18 January 2005Appointment of an administrator (1 page)
5 January 2005Registered office changed on 05/01/05 from: sensor house langley road, hillmead, swindon wiltshire SN5 5WB (1 page)
23 September 2004Return made up to 12/02/04; no change of members (6 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Memorandum and Articles of Association (3 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 May 2004Particulars of mortgage/charge (12 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Company name changed excel technical mouldings limite d\certificate issued on 06/05/04 (2 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New director appointed (3 pages)
30 April 2004New secretary appointed (2 pages)
10 December 2003Full accounts made up to 30 November 2002 (17 pages)
11 June 2003Particulars of mortgage/charge (4 pages)
5 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Return made up to 12/02/03; full list of members (7 pages)
6 February 2003Full accounts made up to 30 November 2001 (12 pages)
11 April 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
24 July 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 February 2001Incorporation (12 pages)