Company NameExcelvent Limited
Company StatusDissolved
Company Number03029697
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameCandystream Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRoderick John McMillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1997(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 15 March 2005)
RoleNon Executive Chairman
Correspondence AddressCuil-An-Duin
Ballinluig
Perthshire
PH9 0NN
Scotland
Secretary NamePatricia Mellor
NationalityBritish
StatusClosed
Appointed13 January 1999(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressArchers Rough
Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director NameMichael John Ormond
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1997)
RoleCompany Director
Correspondence AddressKirkside 32 George Lane
Read
Burnley
Lancashire
BB12 7RH
Director NameMr John Henry Newton Potts
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1997)
RoleFabrication Engineer
Correspondence Address42 Holmfield Road
Blackpool
Lancashire
FY2 9RU
Secretary NameJudith Marian Ormond
NationalityBritish
StatusResigned
Appointed08 March 1995(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1997)
RoleCompany Director
Correspondence Address32 George Lane
Read
Burnley
Lancashire
BB12 7RH
Director NameMr Alan Frederick Mellor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArcher's Rough
Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1997(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 1998)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Greater Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
16 July 2004Receiver ceasing to act (1 page)
16 July 2004Receiver's abstract of receipts and payments (2 pages)
20 January 2004Receiver's abstract of receipts and payments (2 pages)
20 March 2003Administrative Receiver's report (9 pages)
31 January 2003Registered office changed on 31/01/03 from: greenbank technology park challenge way blackburn BB1 5QB (1 page)
16 January 2003Appointment of receiver/manager (2 pages)
15 April 2002Return made up to 28/03/02; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 September 2001Director resigned (1 page)
3 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 April 2000Return made up to 06/03/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: copy nook blackburn lancashire BB1 3AN (1 page)
10 July 1998Return made up to 06/03/98; no change of members (5 pages)
9 December 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
30 October 1997Declaration of assistance for shares acquisition (8 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Auditor's resignation (1 page)
9 October 1997Particulars of mortgage/charge (4 pages)
1 October 1997Particulars of mortgage/charge (5 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 March 1997Return made up to 06/03/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
25 September 1996Return made up to 06/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1995Company name changed candystream LIMITED\certificate issued on 01/06/95 (4 pages)
30 May 1995Ad 24/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
30 May 1995Accounting reference date notified as 30/04 (1 page)
12 April 1995Memorandum and Articles of Association (16 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
15 March 1995Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)