Hobson Moor Road, Mottram In Longdendale
Hyde
Cheshire
SK14 6SG
Director Name | Mr Nicholas Jaspan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairfax Avenue Manchester Greater Manchester M20 6AJ |
Director Name | Mr Martin Peter Regan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 1 Bollin Tower Woodbrook Road Alderley Edge Cheshire SK9 7BY |
Director Name | Robert Ensor Waterhouse |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1997) |
Role | Editorial Director |
Correspondence Address | 40 Fog Lane Didsbury Manchester M20 6AL |
Secretary Name | Mr Martin Peter Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 1 Bollin Tower Woodbrook Road Alderley Edge Cheshire SK9 7BY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | excelpublishing.co.uk |
---|---|
Telephone | 0161 2362782 |
Telephone region | Manchester |
Registered Address | Sixth Floor Manchester One 53 Portland Street Manchester M1 3LD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Patrick Rafter 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 1995 | Delivered on: 9 December 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Termination of appointment of Martin Regan as a director (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Termination of appointment of Martin Regan as a secretary (1 page) |
4 June 2013 | Registered office address changed from 2Nd Floor Portland Buildings 127-129 Portland Street Manchester M1 4QB on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 2Nd Floor Portland Buildings 127-129 Portland Street Manchester M1 4QB on 4 June 2013 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
9 July 2008 | Director's change of particulars / patrick rafter / 09/07/2008 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
20 June 2007 | Return made up to 05/07/06; full list of members (7 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Return made up to 05/07/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 September 2001 | Return made up to 05/07/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Return made up to 05/07/00; no change of members
|
8 March 2000 | Return made up to 05/07/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 December 1998 | Return made up to 23/06/98; full list of members
|
30 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 April 1997 | Director resigned (1 page) |
5 November 1996 | Return made up to 05/07/96; full list of members (6 pages) |
20 February 1996 | Accounting reference date notified as 31/12 (1 page) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |