EXCELLENCE LIMITED

The Lexicon The Lexicon, Manchester, M2 5NT
StatusDISSOLVED
Company No.02010631
CategoryPrivate Limited Company
Incorporated16 Apr 1986
Age38 years, 26 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 3 months, 4 days

SUMMARY

EXCELLENCE LIMITED is an dissolved private limited company with number 02010631. It was incorporated 38 years, 26 days ago, on 16 April 1986 and it was dissolved 13 years, 3 months, 4 days ago, on 08 February 2011. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2010

Action Date: 29 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-29

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2010

Action Date: 13 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Old address: Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Trevor Bradbury

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr Benjamin Edward Badcock

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-30

Officer name: Trevor Bradbury

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 08 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Resolution

Date: 29 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: enterprise house castle street worcester WR1 3AD

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/07/04

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/08/01--------- £ si 7500@1=7500 £ ic 910215/917715

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 24/01/01 from: 14 millbrook road yate bristol avon BS37 5JW

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/10/00--------- £ si 15000@1=15000 £ ic 895215/910215

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/09/00--------- £ si 15000@1=15000 £ ic 880215/895215

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/09/00--------- £ si 12747@1=12747 £ ic 867468/880215

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2000

Action Date: 26 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-26

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/07/00--------- £ si 10000@1=10000 £ ic 857468/867468

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 27/06/00--------- £ si 10000@1=10000 £ ic 847468/857468

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 03/05/00--------- £ si 20000@1=20000 £ ic 827468/847468

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/07/99

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1999

Action Date: 27 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-27

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 30/06/99 from: the stables hexton hitchin hertfordshire SG5 3JH

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/98; no change of members

Documents

View document PDF

Certificate re registration public limited company to private

Date: 05 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 05 Jun 1998

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 05 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Mar 1998

Action Date: 04 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-04

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Resolution

Date: 09 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 04/12/96 from: torrington house 47 holywell hill st albans herts AL1 1HD

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF


Some Companies

BUSINESS ENVIRONMENT WESTBOURNE ONE

EMERALD HOUSE,EPSOM,KT17 1HS

Number:05992636
Status:ACTIVE
Category:Private Unlimited Company

CPM DESIGN & SURVEY LTD.

5 CASTLEPARK GROVE,KINTORE,AB51 0SN

Number:SC322232
Status:ACTIVE
Category:Private Limited Company

DW FISHERIES LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:09007969
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE CONSULTING (UK) LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:07381371
Status:ACTIVE
Category:Private Limited Company

KARTEL SCOTLAND LIMITED

9 CHURCH STREET,ST. ANDREWS,KY16 9NW

Number:SC542885
Status:ACTIVE
Category:Private Limited Company

TAKE CARE MANAGEMENT LTD

13B TALLACK ROAD,LONDON,E10 7JR

Number:11749370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source