EXCLUSIVE SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02834544

Incorporation date

08/07/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Oak Court Pilgrims Walk, Prologis Park, Coventry, West Midlands CV6 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1993)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon08/11/2011
Application to strike the company off the register
dot icon01/11/2011
Termination of appointment of Alan Rodney Garrett as a director on 2011-06-28
dot icon10/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon20/07/2010
Director's details changed for Alan Rodney Garrett on 2010-07-09
dot icon20/07/2010
Director's details changed for Jonathan King on 2010-07-09
dot icon20/07/2010
Director's details changed for John Critchell on 2010-07-09
dot icon20/07/2010
Secretary's details changed for Jonathan King on 2010-07-09
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2009
Return made up to 09/07/09; full list of members
dot icon29/07/2009
Appointment Terminated Director and Secretary david reeve
dot icon21/07/2009
Director's Change of Particulars / alan garrett / 30/07/1999 / HouseName/Number was: , now: oast house; Street was: 10 bramblebury road, now: spendiff; Area was: plumstead, now: cooling; Post Town was: london, now: rochester; Region was: greater london, now: kent; Post Code was: SE18 7TG, now: ME3 8DD
dot icon21/07/2009
Appointment Terminated Director timothy doyle
dot icon07/07/2009
Registered office changed on 08/07/2009 from 91 main road meriden warwickshire CV7 7NL
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Auditor's resignation
dot icon28/12/2008
Director appointed john critchell
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/12/2008
Director and secretary appointed jonathan stafford king
dot icon13/11/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon15/10/2008
Return made up to 09/07/08; full list of members
dot icon26/05/2008
Accounts for a small company made up to 2007-07-31
dot icon04/11/2007
Return made up to 09/07/07; no change of members
dot icon04/06/2007
Accounts for a small company made up to 2006-07-31
dot icon24/08/2006
Return made up to 09/07/06; full list of members
dot icon03/08/2006
Auditor's resignation
dot icon21/05/2006
Accounts for a small company made up to 2005-07-31
dot icon23/08/2005
Return made up to 09/07/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon30/01/2005
Auditor's resignation
dot icon18/01/2005
Registered office changed on 19/01/05 from: heathcote coleman 136 hagley road birmingham B16 9PN
dot icon31/08/2004
Return made up to 09/07/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-07-31
dot icon23/03/2004
Director resigned
dot icon22/07/2003
Return made up to 09/07/03; full list of members
dot icon17/07/2003
Director resigned
dot icon02/06/2003
Full accounts made up to 2002-07-31
dot icon13/04/2003
New director appointed
dot icon06/08/2002
Return made up to 09/07/02; full list of members
dot icon06/08/2002
Secretary's particulars changed;director's particulars changed
dot icon27/05/2002
Full accounts made up to 2001-07-31
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Secretary resigned
dot icon05/08/2001
Return made up to 09/07/01; full list of members
dot icon05/08/2001
Director's particulars changed
dot icon20/06/2001
Particulars of mortgage/charge
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon24/10/2000
Statement of affairs
dot icon24/10/2000
Ad 30/07/99--------- £ si 25000@1
dot icon18/10/2000
Return made up to 09/07/00; full list of members
dot icon18/10/2000
Director's particulars changed
dot icon11/10/2000
New secretary appointed
dot icon21/09/2000
Ad 30/07/99--------- £ si 4348@1=4348 £ ic 25000/29348
dot icon25/06/2000
Secretary's particulars changed
dot icon22/05/2000
Accounts for a small company made up to 1999-07-31
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Return made up to 09/07/99; full list of members
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon10/08/1999
Resolutions
dot icon09/04/1999
Full accounts made up to 1998-07-31
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon17/08/1998
Ad 31/07/98--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon17/08/1998
Resolutions
dot icon11/08/1998
Full accounts made up to 1997-07-31
dot icon29/07/1998
Return made up to 09/07/98; no change of members
dot icon30/06/1998
New director appointed
dot icon03/03/1998
Particulars of mortgage/charge
dot icon11/11/1997
Return made up to 09/07/97; no change of members
dot icon11/11/1997
Director's particulars changed
dot icon04/08/1997
Registered office changed on 05/08/97 from: 32 harborne road edgbaston birmingham B15 3AQ
dot icon18/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon01/06/1997
Accounts for a small company made up to 1996-07-31
dot icon08/08/1996
Secretary resigned
dot icon08/08/1996
New secretary appointed
dot icon27/07/1996
Return made up to 09/07/96; full list of members
dot icon04/12/1995
Resolutions
dot icon16/11/1995
Particulars of contract relating to shares
dot icon16/11/1995
Ad 01/11/95--------- £ si 4900@1=4900 £ ic 2/4902
dot icon16/11/1995
£ nc 1000/5000 01/11/95
dot icon30/10/1995
Accounts for a small company made up to 1995-07-31
dot icon12/09/1995
Secretary resigned
dot icon12/09/1995
New secretary appointed
dot icon12/09/1995
New director appointed
dot icon30/07/1995
Return made up to 09/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-07-31
dot icon10/10/1994
Secretary resigned
dot icon10/10/1994
Return made up to 09/07/94; full list of members
dot icon10/10/1994
Secretary resigned
dot icon14/09/1994
Registered office changed on 15/09/94 from: high house high house drive barnt green birmingham
dot icon30/03/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1993
Director resigned
dot icon08/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Jonathan
Director
22/09/2008 - Present
6
Reeve, David Ronald
Director
03/04/2003 - 19/09/2008
2
King, Jonathan
Secretary
22/09/2008 - Present
-
Cross, Linda
Secretary
30/08/1995 - 01/07/1996
-
Doyle, Timothy James
Secretary
12/07/1993 - 30/06/1994
-

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 EXCLUSIVE SUPPORT SERVICES LIMITED

EXCLUSIVE SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 08/07/1993 with the registered office located at Unit 2 Oak Court Pilgrims Walk, Prologis Park, Coventry, West Midlands CV6 4QH. 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 EXCLUSIVE SUPPORT SERVICES LIMITED?

toggle

EXCLUSIVE SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 08/07/1993 and dissolved on 05/03/2012.

Where is EXCLUSIVE SUPPORT SERVICES LIMITED located?

toggle

EXCLUSIVE SUPPORT SERVICES LIMITED is registered at Unit 2 Oak Court Pilgrims Walk, Prologis Park, Coventry, West Midlands CV6 4QH.

What does EXCLUSIVE SUPPORT SERVICES LIMITED do?

toggle

EXCLUSIVE SUPPORT SERVICES LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for EXCLUSIVE SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.