EXCELLENCE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

EXCELLENCE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02718908

Incorporation date

31/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1992)
dot icon20/02/2019
Final Gazette dissolved following liquidation
dot icon20/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2018-04-10
dot icon05/06/2017
Liquidators' statement of receipts and payments to 2017-04-10
dot icon07/07/2016
Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 2016-07-08
dot icon06/07/2016
Insolvency court order
dot icon06/07/2016
Appointment of a voluntary liquidator
dot icon06/07/2016
Notice of ceasing to act as a voluntary liquidator
dot icon27/11/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/11/2014
Registered office address changed from 18 the Courtyard Gorsey Lane Coleshill Birmingham Warwickshire B46 1JA to Concorde House Trinity Park Solihull B37 7UQ on 2014-11-20
dot icon18/11/2014
Statement of affairs with form 4.19
dot icon18/11/2014
Appointment of a voluntary liquidator
dot icon18/11/2014
Resolutions
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/09/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/09/2012
Termination of appointment of Mark Harknett as a director
dot icon02/09/2012
Termination of appointment of Peter Boot as a director
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/07/2011
Director's details changed for Peter Gerald Boot on 2011-06-01
dot icon16/07/2011
Director's details changed for Mark Thomas Harknett on 2011-06-01
dot icon16/07/2011
Director's details changed for Martin Wheller on 2011-06-01
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon08/10/2010
Compulsory strike-off action has been discontinued
dot icon07/10/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon30/03/2010
Accounts for a small company made up to 2009-06-30
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon08/03/2009
Director appointed mark thomas harknett
dot icon05/03/2009
Accounts for a small company made up to 2008-06-30
dot icon11/11/2008
Return made up to 01/06/08; no change of members
dot icon06/05/2008
Accounts for a small company made up to 2007-06-30
dot icon15/08/2007
Return made up to 01/06/07; no change of members
dot icon11/07/2007
Accounts for a small company made up to 2006-06-30
dot icon16/07/2006
Return made up to 01/06/06; full list of members
dot icon07/05/2006
Accounts for a small company made up to 2005-06-30
dot icon18/09/2005
Director resigned
dot icon18/09/2005
Director resigned
dot icon17/06/2005
Return made up to 01/06/05; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2004-06-30
dot icon06/07/2004
Return made up to 01/06/04; full list of members
dot icon24/11/2003
Director resigned
dot icon30/10/2003
Accounts for a small company made up to 2003-06-30
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2002-06-30
dot icon22/07/2002
Return made up to 01/06/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-06-30
dot icon19/03/2002
Particulars of contract relating to shares
dot icon19/03/2002
Particulars of contract relating to shares
dot icon19/03/2002
Ad 29/06/01--------- £ si 10@1=10 £ ic 100/110
dot icon08/03/2002
Nc inc already adjusted 15/06/01
dot icon08/03/2002
Resolutions
dot icon01/02/2002
Return made up to 01/06/01; full list of members
dot icon28/05/2001
New director appointed
dot icon28/05/2001
New director appointed
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon16/08/2000
Return made up to 01/06/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon10/08/1999
Return made up to 01/06/99; no change of members
dot icon07/04/1999
Accounts for a small company made up to 1998-06-30
dot icon12/11/1998
Return made up to 01/06/98; full list of members
dot icon21/07/1998
Registered office changed on 22/07/98 from: the ice house 180/182,fazeley street birmingham B5 5SE
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Return made up to 01/06/97; full list of members
dot icon24/07/1997
New director appointed
dot icon14/10/1996
Accounts for a small company made up to 1996-06-30
dot icon04/08/1996
Return made up to 01/06/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1995-06-30
dot icon21/06/1995
Return made up to 01/06/95; no change of members
dot icon21/06/1995
New secretary appointed
dot icon21/06/1995
Secretary resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-06-30
dot icon21/08/1994
Return made up to 01/06/93; full list of members; amend
dot icon21/08/1994
Ad 18/11/92--------- £ si 98@1
dot icon17/08/1994
Return made up to 01/06/94; change of members
dot icon03/07/1994
Particulars of mortgage/charge
dot icon05/04/1994
Accounts for a small company made up to 1993-06-30
dot icon14/09/1993
Director resigned;new director appointed
dot icon14/09/1993
New director appointed
dot icon26/08/1993
Return made up to 01/06/93; full list of members
dot icon31/01/1993
Accounting reference date notified as 30/06
dot icon16/09/1992
New director appointed
dot icon08/09/1992
Registered office changed on 09/09/92 from: suite 5431 72 new bond street london W1Y 9DD
dot icon08/09/1992
Secretary resigned;director resigned;new director appointed
dot icon08/09/1992
Director resigned;new director appointed
dot icon16/08/1992
Particulars of mortgage/charge
dot icon31/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
31/05/1992 - 30/06/1993
6838
FIRST DIRECTORS LIMITED
Nominee Director
31/05/1992 - 30/06/1992
5474
Boot, Peter Gerald
Director
07/05/2001 - 24/05/2012
2
Williams, Martin James
Director
30/07/1993 - Present
8
Harknett, Mark Thomas
Director
30/06/1997 - 01/09/2005
3

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 EXCELLENCE COMMUNICATIONS LIMITED

EXCELLENCE COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 31/05/1992 with the registered office located at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX. There are currently 4 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 EXCELLENCE COMMUNICATIONS LIMITED?

toggle

EXCELLENCE COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 31/05/1992 and dissolved on 20/02/2019.

Where is EXCELLENCE COMMUNICATIONS LIMITED located?

toggle

EXCELLENCE COMMUNICATIONS LIMITED is registered at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX.

What does EXCELLENCE COMMUNICATIONS LIMITED do?

toggle

EXCELLENCE COMMUNICATIONS LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for EXCELLENCE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 20/02/2019: Final Gazette dissolved following liquidation.