Company NameExcelerate (Manchester) Limited
Company StatusDissolved
Company Number04076769
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Directors

Director NameMark William Bradley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 16 July 2002)
RoleRecruitment Consultant
Correspondence Address7 Shackleton Way
Woodley
Berkshire
RG5 4UU
Director NameAnthony John McMorrow
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 16 July 2002)
RoleRecruitment Consultant
Correspondence Address22 Homelands Road
Sale
Cheshire
M33 4BE
Secretary NameMs Marie-Veronique Antoinette Colette Jeannine Marot
NationalityBritish
StatusClosed
Appointed03 October 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 16 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Newlay Lane
Horsforth
Leeds
West Yorkshire
LS18 4LE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3rd Floor Westpoint
501 Chester Road Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
2 February 2001Particulars of mortgage/charge (4 pages)
6 October 2000New secretary appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (1 page)
4 October 2000New director appointed (1 page)