EXCEL ADVANCE LIMITED

Register to unlock more data on OkredoRegister

EXCEL ADVANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03652712

Incorporation date

19/10/1998

Size

Full

Contacts

Registered address

Registered address

Telecom House, Princess Way, Low Prudhoe, Northumberland NE42 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1998)
dot icon16/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon28/04/2010
Previous accounting period extended from 2009-07-31 to 2010-01-31
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon05/11/2009
Director's details changed for Garry George Moat on 2009-10-06
dot icon05/11/2009
Director's details changed for Andrew Geoffrey Goldwater on 2009-10-06
dot icon05/11/2009
Secretary's details changed for Neil Scott on 2009-10-06
dot icon17/05/2009
Resolutions
dot icon12/04/2009
Full accounts made up to 2008-07-31
dot icon02/04/2009
Full accounts made up to 2007-07-31
dot icon29/10/2008
Return made up to 06/10/08; full list of members
dot icon21/10/2007
Return made up to 06/10/07; full list of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon06/04/2007
Particulars of mortgage/charge
dot icon05/11/2006
Return made up to 06/10/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-10-31
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: suite b st ann's house king street knutsford cheshire WA14 6RD
dot icon03/04/2006
Accounting reference date shortened from 31/10/06 to 31/07/06
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2005
Return made up to 06/10/05; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-10-31
dot icon14/02/2005
Particulars of mortgage/charge
dot icon30/11/2004
Particulars of mortgage/charge
dot icon04/10/2004
Director resigned
dot icon30/09/2004
Return made up to 06/10/04; full list of members
dot icon13/07/2004
Accounts for a small company made up to 2003-10-31
dot icon27/04/2004
New director appointed
dot icon31/03/2004
Director's particulars changed
dot icon24/01/2004
Registered office changed on 25/01/04 from: 117-123 king street knutsford cheshire WA16 6EH
dot icon12/10/2003
Return made up to 06/10/03; full list of members
dot icon10/08/2003
Accounts for a small company made up to 2002-10-31
dot icon30/07/2003
Director's particulars changed
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Registered office changed on 05/06/03 from: st james's court brown street manchester lancashire M2 2JF
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Secretary resigned
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon29/05/2003
Director resigned
dot icon12/01/2003
Return made up to 20/10/02; full list of members
dot icon22/09/2002
Resolutions
dot icon03/09/2002
£ ic 1000/900 31/07/02 £ sr 100@1=100
dot icon11/08/2002
Resolutions
dot icon26/02/2002
Secretary's particulars changed
dot icon19/02/2002
Particulars of mortgage/charge
dot icon23/01/2002
Accounts for a small company made up to 2001-10-31
dot icon08/11/2001
Return made up to 20/10/01; full list of members
dot icon19/08/2001
Accounts for a small company made up to 2000-10-31
dot icon07/11/2000
Return made up to 20/10/00; full list of members
dot icon07/11/2000
Director's particulars changed
dot icon25/07/2000
Accounts made up to 1999-10-31
dot icon15/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon07/06/2000
Ad 01/06/00--------- £ si 998@1=998 £ ic 2/1000
dot icon07/06/2000
Secretary resigned;director resigned
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Registered office changed on 08/06/00 from: 103 parkway house sheen lane london SW14 8LS
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon12/12/1999
Certificate of change of name
dot icon14/11/1999
Return made up to 20/10/99; full list of members
dot icon09/08/1999
Memorandum and Articles of Association
dot icon19/07/1999
Certificate of change of name
dot icon18/07/1999
Registered office changed on 19/07/99 from: 16 churchill way cardiff CF1 4DX
dot icon18/07/1999
New secretary appointed;new director appointed
dot icon18/07/1999
New director appointed
dot icon18/07/1999
Secretary resigned
dot icon18/07/1999
Director resigned
dot icon19/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/10/1998 - 08/07/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/10/1998 - 08/07/1999
15962
Hague, Andrew Denzil Maurice
Director
19/05/2003 - 16/03/2006
20
Horrocks, David James
Director
16/03/2006 - 05/10/2007
110
Hague, Andrew Denzil Maurice
Secretary
19/05/2003 - 27/05/2003
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCEL ADVANCE LIMITED

EXCEL ADVANCE LIMITED is an(a) Dissolved company incorporated on 19/10/1998 with the registered office located at Telecom House, Princess Way, Low Prudhoe, Northumberland NE42 6NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEL ADVANCE LIMITED?

toggle

EXCEL ADVANCE LIMITED is currently Dissolved. It was registered on 19/10/1998 and dissolved on 16/05/2011.

Where is EXCEL ADVANCE LIMITED located?

toggle

EXCEL ADVANCE LIMITED is registered at Telecom House, Princess Way, Low Prudhoe, Northumberland NE42 6NJ.

What does EXCEL ADVANCE LIMITED do?

toggle

EXCEL ADVANCE LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for EXCEL ADVANCE LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via compulsory strike-off.