Company NameExcess Retail Distribution Limited
Company StatusDissolved
Company Number03541714
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)
Previous NameAmbleside Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Alan David Kaye
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Secretary NameMr Alan David Kaye
NationalityBritish
StatusClosed
Appointed17 August 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Secretary NameBeverley Kaye
NationalityBritish
StatusClosed
Appointed04 November 1998(7 months after company formation)
Appointment Duration2 years (closed 21 November 2000)
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
M45 7GW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSimon Gregory Cole
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 1998)
RoleCompany Director
Correspondence Address34 Hillingdon Road
Whitefield
Manchester
M25 7QN
Secretary NameMr Keith Robinson
NationalityBritish
StatusResigned
Appointed01 May 1998(3 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Secretary NameSally Kaye
NationalityBritish
StatusResigned
Appointed17 August 1998(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 November 1998)
RoleCompany Director
Correspondence Address27 Copsfield Court
Woodford Road Southwoodford
London
E18 2AP

Location

Registered AddressBrazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
8 June 2000Application for striking-off (1 page)
24 March 2000Registered office changed on 24/03/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
23 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
20 May 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: 57-63 princess street manchester M2 4EQ (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Company name changed ambleside trading LIMITED\certificate issued on 26/05/98 (2 pages)
22 May 1998New secretary appointed (2 pages)