Company NameExcelsior House Ltd
Company StatusDissolved
Company Number03319867
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDiane Carney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(same day as company formation)
RoleManager
Correspondence Address5 Stockburn Drive
Failsworth
Manchester
M35 9SD
Secretary NameDiane Carney
NationalityBritish
StatusCurrent
Appointed18 February 1997(same day as company formation)
RoleManager
Correspondence Address5 Stockburn Drive
Failsworth
Manchester
M35 9SD
Director NameAnthony Leigh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address31 Walter Scott Street
Derker
Oldham
OL1 4HA
Director NameKevin Paul Carney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address9 Brown Street
Failsworth
Manchester
M35 0AX
Director NameKevin Paul Carney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleBuilder
Correspondence Address9 Brown Street
Failsworth
Manchester
M35 0AX
Director NameGraham Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 1999)
RoleCompany Director
Correspondence Address105 Acre Lane
Oldham
OL1 4DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£173
Cash£13,215
Current Liabilities£13,490

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2004Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page)
17 January 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Registered office changed on 17/07/00 from: excelsior house 15 leicester street ashton under lyne lancashire OL7 9AE (1 page)
14 July 2000Statement of affairs (5 pages)
14 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2000Appointment of a voluntary liquidator (1 page)
3 March 2000Return made up to 18/02/00; full list of members (7 pages)
2 March 1999Director resigned (1 page)
2 March 1999Return made up to 18/02/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
25 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
10 October 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed;new director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 129 gerald road salford M6 6BL (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
18 February 1997Incorporation (12 pages)