EXCELSIOR GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03826644

Incorporation date

17/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon26/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon21/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon30/05/2023
Appointment of Mr Matthias Alexander Seeger as a director on 2023-05-22
dot icon30/01/2023
Termination of appointment of Kristian Brian Lee as a director on 2023-01-31
dot icon30/01/2023
Appointment of Mr Adam John Dury as a director on 2023-01-31
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon31/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon08/03/2021
Termination of appointment of Paul Stephen Moody as a director on 2021-03-08
dot icon08/03/2021
Appointment of Mr Darcy Willson-Rymer as a director on 2021-03-08
dot icon23/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon22/10/2020
Termination of appointment of Christopher Robert Beck as a director on 2020-10-20
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon07/07/2020
Appointment of Mr Paul Stephen Moody as a director on 2020-06-30
dot icon17/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon07/08/2017
Termination of appointment of Darren Bryant as a director on 2017-07-31
dot icon07/08/2017
Appointment of Mr Kristian Brian Lee as a director on 2017-07-31
dot icon28/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon29/09/2016
Full accounts made up to 2016-01-31
dot icon18/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon13/01/2016
Consolidation of shares on 2015-12-09
dot icon21/12/2015
Statement by Directors
dot icon21/12/2015
Statement of capital on 2015-12-21
dot icon21/12/2015
Solvency Statement dated 09/12/15
dot icon21/12/2015
Resolutions
dot icon04/12/2015
Appointment of Mr Darren Bryant as a director on 2015-12-04
dot icon04/12/2015
Termination of appointment of Stuart Middleton as a director on 2015-12-04
dot icon04/12/2015
Appointment of Mr Christopher Robbert Beck as a director on 2015-12-04
dot icon24/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2015-01-31
dot icon16/10/2014
Full accounts made up to 2014-01-31
dot icon11/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon21/10/2013
Full accounts made up to 2013-01-31
dot icon12/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon26/10/2012
Full accounts made up to 2012-01-31
dot icon27/09/2012
Termination of appointment of Andrew Longstaffe as a secretary
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Christopher Middleton as a director
dot icon28/11/2011
Auditor's resignation
dot icon14/10/2011
Full accounts made up to 2011-01-31
dot icon09/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon14/10/2010
Full accounts made up to 2010-01-31
dot icon09/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon09/09/2010
Director's details changed for Stuart Middleton on 2010-08-17
dot icon09/09/2010
Director's details changed for Christopher Middleton on 2010-08-17
dot icon09/09/2010
Secretary's details changed for Andrew David Longstaffe on 2010-08-17
dot icon30/11/2009
Full accounts made up to 2009-01-31
dot icon28/08/2009
Return made up to 17/08/09; full list of members
dot icon25/11/2008
Full accounts made up to 2008-01-31
dot icon09/09/2008
Return made up to 17/08/08; full list of members
dot icon16/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon08/04/2008
Return made up to 17/08/07; full list of members
dot icon12/03/2008
Registered office changed on 12/03/2008 from 11 tatton court kingsland grange, woolston warrington cheshire WA1 4RR
dot icon12/03/2008
Location of register of members
dot icon12/03/2008
Location of debenture register
dot icon31/12/2007
Accounting reference date shortened from 30/06/08 to 31/01/08
dot icon05/07/2007
Return made up to 17/08/06; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Resolutions
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
New secretary appointed
dot icon29/03/2006
Accounts for a small company made up to 2005-06-30
dot icon30/08/2005
Return made up to 17/08/05; full list of members
dot icon16/08/2005
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon07/07/2005
Accounts for a small company made up to 2004-10-31
dot icon01/09/2004
Return made up to 17/08/04; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-10-31
dot icon07/10/2003
Return made up to 17/08/03; full list of members
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon14/05/2003
Accounts for a small company made up to 2002-10-31
dot icon11/09/2002
Return made up to 17/08/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-10-31
dot icon13/08/2001
Return made up to 17/08/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-10-31
dot icon13/09/2000
Return made up to 17/08/00; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon10/09/1999
Ad 17/08/99--------- £ si 999@1=999 £ ic 1/1000
dot icon10/09/1999
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Secretary resigned
dot icon03/09/1999
New secretary appointed;new director appointed
dot icon03/09/1999
New director appointed
dot icon20/08/1999
Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon17/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kristian Brian
Director
30/07/2017 - 30/01/2023
153
Beck, Christopher Robert
Director
04/12/2015 - 20/10/2020
22
Dury, Adam John
Director
30/01/2023 - Present
40
Seeger, Matthias Alexander
Director
22/05/2023 - Present
40

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 EXCELSIOR GRAPHICS LIMITED

EXCELSIOR GRAPHICS LIMITED is an(a) Dissolved company incorporated on 17/08/1999 with the registered office located at Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XG. There are currently 2 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 EXCELSIOR GRAPHICS LIMITED?

toggle

EXCELSIOR GRAPHICS LIMITED is currently Dissolved. It was registered on 17/08/1999 and dissolved on 12/03/2024.

Where is EXCELSIOR GRAPHICS LIMITED located?

toggle

EXCELSIOR GRAPHICS LIMITED is registered at Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XG.

What does EXCELSIOR GRAPHICS LIMITED do?

toggle

EXCELSIOR GRAPHICS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EXCELSIOR GRAPHICS LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.