Company NameExcalibur Manufacturing Jewellers Limited
Company StatusDissolved
Company Number03048501
CategoryPrivate Limited Company
Incorporation Date21 April 1995(28 years, 11 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)
Previous NameFuturenature Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NamePeter Glydon Collings
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressGreen Cottage Woodgate Green
Knighton-On-Teme
Tenbury Wells
Worcestershire
WR15 8LX
Director NameEdward John Price
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address1 Melplash Avenue
Solihull
West Midlands
B91 1LP
Director NameKevin Turland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address3 Gleneagles Close
Mickleover
Derby
Derbyshire
DE3 5YB
Secretary NameKevin Turland
NationalityBritish
StatusClosed
Appointed31 July 1996(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address3 Gleneagles Close
Mickleover
Derby
Derbyshire
DE3 5YB
Director NameLawrence Brewer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressNorchard Cottage
Norchard Lane
Peopleton
Worcestershire
WR10 2ED
Director NameMr Gordon Park McDougall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressPark House Top Road
Calow
Chesterfield
Derbyshire
S44 5AF
Secretary NameMr Brendan William John Mann
NationalityBritish
StatusClosed
Appointed20 March 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Celandine Drive
Worcester
WR5 3SP
Director NameIan Birnie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 11 June 1996)
RoleCompany Director
Correspondence Address3 Cornet Street
St Peterport
Guernsey
Channel Islands
Channel
Director NameDavid Andrew Castle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1996)
RoleSolicitor
Correspondence AddressStaincliffe Hall Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QU
Secretary NameDavid Andrew Castle
NationalityBritish
StatusResigned
Appointed17 May 1995(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1996)
RoleSolicitor
Correspondence AddressStaincliffe Hall Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QU
Director NamePaul Hibbert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 month, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 March 1996)
RoleCompany Director
Correspondence Address7 Hillview Gardens
Tollgate Hill
Crawley
West Sussex
RH11 9RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
17 March 2004Registered office changed on 17/03/04 from: c/o butcher phillips traynor elliot house 151 deansgate manchester M3 3BP (1 page)
27 February 2004Receiver ceasing to act (1 page)
12 June 2001Receiver ceasing to act (2 pages)
12 June 2001Receiver's abstract of receipts and payments (2 pages)
12 June 2001Receiver's abstract of receipts and payments (2 pages)
10 April 2001Receiver ceasing to act (1 page)
10 April 2001Receiver's abstract of receipts and payments (3 pages)
12 June 2000Receiver's abstract of receipts and payments (2 pages)
8 June 2000Receiver's abstract of receipts and payments (3 pages)
14 July 1999Receiver's abstract of receipts and payments (2 pages)
7 June 1999Receiver's abstract of receipts and payments (2 pages)
12 June 1998Receiver's abstract of receipts and payments (2 pages)
2 September 1997Administrative Receiver's report (27 pages)
2 September 1997Administrative Receiver's report (24 pages)
12 June 1997Appointment of receiver/manager (1 page)
12 June 1997Appointment of receiver/manager (1 page)
9 June 1997Registered office changed on 09/06/97 from: excalibur house park lane haudsworth birmingham west midlands B21 8LH (1 page)
5 June 1997Appointment of receiver/manager (1 page)
21 May 1997Particulars of mortgage/charge (3 pages)
16 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
31 December 1996Conso conve 09/12/96 (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 December 1996Recon 09/12/96 (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
20 September 1996Secretary resigned;director resigned (1 page)
19 June 1996Director resigned (1 page)
9 April 1996Return made up to 29/03/96; full list of members (8 pages)
9 April 1996New director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: tootal house 19-21 spring gardens manchester M60 8BE (1 page)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
22 June 1995New director appointed (2 pages)
22 June 1995Ad 05/06/95--------- £ si [email protected]=57498 £ si 500000@1=500000 £ ic 2/557500 (2 pages)
22 June 1995S-div 05/06/95 (1 page)
22 June 1995New director appointed (2 pages)
22 June 1995Accounting reference date notified as 30/06 (1 page)
22 June 1995New director appointed (4 pages)
20 June 1995Company name changed futurenature LIMITED\certificate issued on 21/06/95 (6 pages)
26 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1995Secretary resigned;new director appointed (2 pages)
21 April 1995Incorporation (12 pages)