EXCELLENCE SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCELLENCE SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01262571

Incorporation date

11/06/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1976)
dot icon08/02/2011
Final Gazette dissolved following liquidation
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon08/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon23/02/2010
Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 2010-02-23
dot icon30/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Benjamin Edward Badcock on 2009-10-30
dot icon18/09/2009
Appointment of a voluntary liquidator
dot icon18/09/2009
Appointment of a voluntary liquidator
dot icon08/09/2009
Statement of affairs with form 4.19
dot icon08/09/2009
Resolutions
dot icon14/08/2009
Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU
dot icon07/05/2009
Return made up to 02/05/09; full list of members
dot icon06/10/2008
Resolutions
dot icon27/06/2008
Accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 02/05/08; full list of members
dot icon02/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon23/07/2007
Accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 02/05/07; full list of members
dot icon26/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon02/10/2006
New director appointed
dot icon26/09/2006
Registered office changed on 26/09/06 from: enterprise house castle street worcester worcestershire WR1 3AD
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Secretary resigned;director resigned
dot icon26/09/2006
New secretary appointed;new director appointed
dot icon31/07/2006
Accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 02/05/06; full list of members
dot icon10/08/2005
Accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 02/05/05; full list of members
dot icon28/07/2004
Accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 02/05/04; full list of members
dot icon25/06/2004
Registered office changed on 25/06/04
dot icon26/10/2003
Accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 02/05/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon15/08/2002
Director's particulars changed
dot icon30/05/2002
Accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 02/05/02; full list of members
dot icon27/09/2001
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Accounts made up to 2000-12-31
dot icon11/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Return made up to 02/05/01; full list of members
dot icon24/01/2001
Registered office changed on 24/01/01 from: 14 millbrook road yate bristol avon BS37 5JW
dot icon06/11/2000
Particulars of mortgage/charge
dot icon15/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon26/07/2000
Full accounts made up to 1999-09-26
dot icon23/05/2000
Return made up to 02/05/00; full list of members
dot icon16/05/2000
Director resigned
dot icon04/11/1999
Certificate of change of name
dot icon19/06/1999
Particulars of mortgage/charge
dot icon26/05/1999
Return made up to 02/05/99; full list of members
dot icon26/05/1999
Registered office changed on 26/05/99
dot icon14/04/1999
Registered office changed on 14/04/99 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New secretary appointed;new director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Secretary resigned;director resigned
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon06/04/1999
Auditor's resignation
dot icon19/03/1999
Resolutions
dot icon18/03/1999
Certificate of change of name
dot icon15/02/1999
Full accounts made up to 1998-09-30
dot icon17/06/1998
Return made up to 02/05/98; no change of members
dot icon24/03/1998
Full accounts made up to 1997-09-30
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon24/06/1997
Return made up to 02/05/97; no change of members
dot icon24/06/1997
Director's particulars changed
dot icon27/06/1996
Full accounts made up to 1995-09-30
dot icon29/05/1996
Return made up to 02/05/96; full list of members
dot icon29/05/1996
Secretary's particulars changed;director's particulars changed
dot icon29/05/1996
Registered office changed on 29/05/96
dot icon14/09/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
Return made up to 02/05/95; no change of members
dot icon07/03/1995
Particulars of mortgage/charge
dot icon09/02/1995
Full accounts made up to 1994-09-30
dot icon06/10/1994
New director appointed
dot icon27/05/1994
Director's particulars changed
dot icon23/05/1994
Full accounts made up to 1993-09-30
dot icon23/05/1994
Return made up to 02/05/94; no change of members
dot icon23/05/1994
Director's particulars changed
dot icon14/05/1993
Return made up to 02/05/93; full list of members
dot icon22/04/1993
Full accounts made up to 1992-09-30
dot icon28/01/1993
Director resigned
dot icon16/10/1992
New director appointed
dot icon08/05/1992
Return made up to 02/05/92; no change of members
dot icon12/02/1992
Full accounts made up to 1991-09-30
dot icon11/10/1991
Registered office changed on 11/10/91 from: sterling suite dextra court chapel hill baingstoke hampshire RG21 2SY
dot icon05/08/1991
Particulars of mortgage/charge
dot icon12/05/1991
Return made up to 02/05/91; no change of members
dot icon12/05/1991
Registered office changed on 12/05/91
dot icon13/03/1991
Full accounts made up to 1990-09-30
dot icon07/06/1990
Full accounts made up to 1989-09-30
dot icon07/06/1990
Return made up to 02/05/90; full list of members
dot icon28/07/1989
New director appointed
dot icon06/07/1989
Full accounts made up to 1988-09-30
dot icon06/07/1989
Return made up to 15/03/89; full list of members
dot icon07/12/1988
Registered office changed on 07/12/88 from: sterling house 12 cross street basingstoke hampshire RG21 1FQ
dot icon22/08/1988
Return made up to 26/07/88; full list of members
dot icon22/08/1988
Full accounts made up to 1987-03-31
dot icon30/03/1988
Accounting reference date extended from 31/03 to 30/09
dot icon31/10/1987
Full accounts made up to 1986-03-31
dot icon31/10/1987
Return made up to 21/10/87; full list of members
dot icon09/10/1987
Secretary's particulars changed;director's particulars changed
dot icon19/12/1986
Full accounts made up to 1985-03-31
dot icon01/11/1986
Return made up to 15/10/86; full list of members
dot icon11/06/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Stephen Robert
Director
15/03/1999 - 20/07/2006
25
Badcock, Benjamin Edward
Director
17/10/2007 - Present
88
Foley, John Robert
Director
15/03/1999 - 20/07/2006
44
Cooper, Philip William
Director
15/03/1999 - 30/04/2000
7
Saunders, Michael John
Director
06/09/1994 - 15/03/1999
8

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 SUPPORT SERVICES LIMITED

EXCELLENCE SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 11/06/1976 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. 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 EXCELLENCE SUPPORT SERVICES LIMITED?

toggle

EXCELLENCE SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 11/06/1976 and dissolved on 08/02/2011.

Where is EXCELLENCE SUPPORT SERVICES LIMITED located?

toggle

EXCELLENCE SUPPORT SERVICES LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What is the latest filing for EXCELLENCE SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 08/02/2011: Final Gazette dissolved following liquidation.