You are here: bizstats.co.uk > a-z index > 5 list > 55 list

55xx Ltd LEEDS


55Xx Ltd was formally closed on 2021-08-24. 55xx was a private limited company that was located at Intake Grange, Thorner, Leeds, LS14 3DN, West Yorkshire, ENGLAND. Its net worth was valued to be approximately 1000 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 1999-03-26) was run by 4 directors and 2 secretaries.
Director Dominic B. who was appointed on 04 January 2011.
Director Steven D. who was appointed on 01 August 2006.
Director Christopher L. who was appointed on 01 August 2006.
Among the secretaries, we can name: Dominic B. appointed on 22 November 2006, Christopher L. (date of appointment: 01 August 2006).

The company was officially classified as "other manufacturing n.e.c." (32990). According to the Companies House records, there was a name change on 2020-04-08, their previous name was Bartuf Graphics. There is a second name alteration mentioned: previous name was A G D Signs performed on 2007-06-28. The last confirmation statement was filed on 2020-04-20 and last time the annual accounts were filed was on 31 March 2019. 2016-04-20 was the date of the most recent annual return.

55xx Ltd Address / Contact

Office Address Intake Grange
Office Address2 Thorner
Town Leeds
Post code LS14 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03741682
Date of Incorporation Fri, 26th Mar 1999
Date of Dissolution Tue, 24th Aug 2021
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 4th May 2021
Last confirmation statement dated Mon, 20th Apr 2020

Company staff

Dominic B.

Position: Director

Appointed: 04 January 2011

Dominic B.

Position: Secretary

Appointed: 22 November 2006

Steven D.

Position: Director

Appointed: 01 August 2006

Christopher L.

Position: Director

Appointed: 01 August 2006

Christopher L.

Position: Secretary

Appointed: 01 August 2006

Andrew B.

Position: Director

Appointed: 01 August 2006

Carl R.

Position: Director

Appointed: 01 May 2005

Resigned: 14 October 2005

Trudi F.

Position: Director

Appointed: 01 May 1999

Resigned: 12 May 2005

Gillian P.

Position: Secretary

Appointed: 26 March 1999

Resigned: 01 August 2006

Mark D.

Position: Director

Appointed: 26 March 1999

Resigned: 01 August 2006

Paul F.

Position: Director

Appointed: 26 March 1999

Resigned: 01 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1999

Resigned: 26 March 1999

People with significant control

Christopher L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bartuf Graphics April 8, 2020
A G D Signs June 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth1 0001 0001 0001 000  
Balance Sheet
Net Assets Liabilities   1 0001 0001 000
Current Assets1 0001 0001 000   
Debtors1 0001 0001 000   
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 000  
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Shareholder Funds1 0001 0001 0001 000  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1 0001 0001 0001 000
Number Shares Allotted   1 0001 0001 000
Par Value Share   111
Net Current Assets Liabilities1 0001 0001 000   
Share Capital Allotted Called Up Paid  1 0001 000  
Total Assets Less Current Liabilities1 0001 0001 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2019
filed on: 12th, December 2019
Free Download (2 pages)

Company search

Advertisements