Company NameX50 Limited
DirectorsAndrew George Edwin Lock and Patrick Murr Tidnam
Company StatusDissolved
Company Number04873444
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew George Edwin Lock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romans Way
Pyrford
Surrey
GU22 8TR
Director NamePatrick Murr Tidnam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address51 Fircroft Road
London
SW17 7PR
Secretary NamePatrick Murr Tidnam
NationalityBritish
StatusCurrent
Appointed26 October 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address51 Fircroft Road
London
SW17 7PR
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameMark Henson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Maplefield
St Albans
Hertfordshire
AL2 2BG
Director NameMr Arthur Haldane Stuart Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressOrchard House
1 Frieston Road
Caythorpe,Grantham
Lincolnshire
NG32 3BX
Secretary NameBeverley Elizabeth Turner
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Strawplaiters Close
Woolmer Green
Knebworth
Hertfordshire
SG3 6LD

Location

Registered AddressChiltern House
24 To 30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
8 August 2005Statement of affairs (6 pages)
8 August 2005Appointment of a voluntary liquidator (1 page)
8 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2005Registered office changed on 21/07/05 from: 10 tower bridge wharf 86 st katharine's way london E1W 1UR (1 page)
9 March 2005Ad 20/12/04--------- £ si 72500@1=72500 £ ic 292500/365000 (2 pages)
31 January 2005Ad 29/10/04--------- £ si 10000@1 (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005Registered office changed on 29/01/05 from: c/o lamburn & turner 1 place farm, wheathampstead hertfordshire AL4 8SB (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Ad 29/10/04--------- £ si 246000@1 (3 pages)
13 December 2004Return made up to 20/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2004Director resigned (1 page)
2 December 2004Ad 29/10/04--------- £ si 245900@1=245900 £ ic 100/246000 (2 pages)
2 December 2004Ad 29/10/04--------- £ si 46500@1=46500 £ ic 246000/292500 (2 pages)
2 December 2004Nc inc already adjusted 29/10/04 (1 page)
2 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
26 July 2004Director resigned (2 pages)
16 February 2004Director resigned (1 page)
9 October 2003Director's particulars changed (1 page)
20 August 2003Incorporation (14 pages)