Manchester
M2 5NT
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mrs Ann Maureen Gloria Webb |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Greengables Norton Park Sunninghill Ascot Berkshire SL5 9BW |
Director Name | John George Webber |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Gables Norton Park Ascot Berkshire SL5 9BW |
Secretary Name | Mrs Ann Maureen Gloria Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Greengables Norton Park Sunninghill Ascot Berkshire SL5 9BW |
Director Name | Mr Michael John Saunders |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whistlers Mead Appleshaw Andover Hampshire SP11 9BH |
Secretary Name | Mr Michael John Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whistlers Mead Appleshaw Andover Hampshire SP11 9BH |
Director Name | Mr Philip William Cooper |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Mr John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(15 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | Unityed Kingdom |
Correspondence Address | Sandon House Main Street Bishampton Worcestershire WR10 2LX |
Director Name | Mr Stephen Robert Shipley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(15 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at 1 | Excellence Support Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 January 2011 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Declaration of solvency (3 pages) |
5 January 2011 | Declaration of solvency (3 pages) |
5 January 2011 | Appointment of a voluntary liquidator (1 page) |
5 January 2011 | Appointment of a voluntary liquidator (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie" (1 page) |
5 January 2011 | Resolution insolvency:extraordinary resolution :- "in specie" (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
8 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
1 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 September 2007 | Accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | New director appointed (4 pages) |
26 September 2006 | New secretary appointed;new director appointed (4 pages) |
26 September 2006 | New secretary appointed;new director appointed (4 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: enterprise house castle street worcester WR1 3AD (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: enterprise house castle street worcester WR1 3AD (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
31 July 2006 | Accounts made up to 31 December 2005 (8 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
15 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
21 December 2005 | Company name changed corporate clean LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed corporate clean LIMITED\certificate issued on 21/12/05 (2 pages) |
10 August 2005 | Accounts made up to 31 December 2004 (4 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
28 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members
|
21 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
19 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
30 May 2002 | Accounts made up to 31 December 2001 (6 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2001 | Accounts made up to 31 December 2000 (9 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 14 stover trading estate millbrook road, yate bristol avon BS37 5JW (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 14 stover trading estate millbrook road, yate bristol avon BS37 5JW (1 page) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 July 2000 | Full accounts made up to 26 September 1999 (16 pages) |
26 July 2000 | Full accounts made up to 26 September 1999 (16 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
12 April 1999 | Secretary resigned;director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Secretary resigned;director resigned (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
15 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
2 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
17 July 1996 | Accounts made up to 30 September 1995 (5 pages) |
17 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
29 May 1996 | Return made up to 14/05/96; full list of members
|
29 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 January 1996 | Company name changed office premises cleaning service s LIMITED\certificate issued on 30/01/96 (2 pages) |
29 January 1996 | Company name changed office premises cleaning service s LIMITED\certificate issued on 30/01/96 (2 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
10 May 1995 | Accounts made up to 30 September 1994 (5 pages) |
10 May 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
12 December 1986 | Accounts for a dormant company made up to 31 March 1986 (2 pages) |
12 December 1986 | Accounts made up to 31 March 1986 (2 pages) |
19 November 1986 | Return made up to 03/09/86; full list of members (4 pages) |
19 November 1986 | Return made up to 03/09/86; full list of members (4 pages) |
12 December 1983 | Incorporation (14 pages) |
12 December 1983 | Incorporation (14 pages) |