Company NameExsel (INT) Community Interest Company
Company StatusDissolved
Company Number04628632
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date1 August 2018 (5 years, 9 months ago)
Previous NameExsel (INT) Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Edward Gamester
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 week, 4 days after company formation)
Appointment Duration15 years, 6 months (closed 01 August 2018)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address94 Liverpool Road
Skelmersdale
Lancashire
WN8 8BX
Director NameMr Jeffrey Edward Goldsmith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 week, 4 days after company formation)
Appointment Duration15 years, 6 months (closed 01 August 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 St Johns Avenue
Walton
Merseyside
L9 2BS
Director NameMrs Maureen Frances Fazal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 01 August 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address16 White Moss Road
Skelmersdale
Lancashire
WN8 8BL
Secretary NameMr Jeffrey Edward Goldsmith
NationalityBritish
StatusClosed
Appointed30 April 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Johns Avenue
Walton
Merseyside
L9 2BS
Director NameMr Christopher Hayes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gregory Avenue
Breight Met
Bolton
BL2 6HS
Secretary NameMr Christopher Hayes
NationalityBritish
StatusResigned
Appointed17 January 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gregory Avenue
Breight Met
Bolton
BL2 6HS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£54,473
Current Liabilities£66,401

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2018Final Gazette dissolved following liquidation (1 page)
1 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
29 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (16 pages)
27 March 2017Liquidators' statement of receipts and payments to 29 September 2016 (15 pages)
27 March 2017Liquidators' statement of receipts and payments to 29 September 2016 (15 pages)
30 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 November 2015INSOLVENCY:appointment of liquidators by members committee (1 page)
11 November 2015INSOLVENCY:appointment of liquidators by members committee (1 page)
6 November 2015Registered office address changed from Gladden House 17 Gladden Place West Gillibrands Skelmersdale Lancashire WN8 9SX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Gladden House 17 Gladden Place West Gillibrands Skelmersdale Lancashire WN8 9SX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Gladden House 17 Gladden Place West Gillibrands Skelmersdale Lancashire WN8 9SX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 6 November 2015 (2 pages)
28 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
(1 page)
28 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
(1 page)
23 October 2015Statement of affairs with form 4.19 (7 pages)
23 October 2015Statement of affairs with form 4.19 (7 pages)
23 October 2015Appointment of a voluntary liquidator (1 page)
23 October 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
7 November 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
21 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
15 April 2010Total exemption full accounts made up to 31 January 2009 (13 pages)
15 April 2010Total exemption full accounts made up to 31 January 2009 (13 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Jeffrey Edward Goldsmith on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Martin Edward Gamester on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Jeffrey Edward Goldsmith on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Jeffrey Edward Goldsmith on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Martin Edward Gamester on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Martin Edward Gamester on 1 October 2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from gladden house 17 gladden place skelmersdale lancashire WN8 9SX (1 page)
29 June 2009Registered office changed on 29/06/2009 from gladden house 17 gladden place skelmersdale lancashire WN8 9SX (1 page)
17 April 2009Registered office changed on 17/04/2009 from the malthouse business centre 48 southport road ormskirk lancashire L39 1QR (1 page)
17 April 2009Return made up to 06/01/09; full list of members (5 pages)
17 April 2009Return made up to 06/01/09; full list of members (5 pages)
17 April 2009Registered office changed on 17/04/2009 from the malthouse business centre 48 southport road ormskirk lancashire L39 1QR (1 page)
8 October 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
8 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
8 October 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
8 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
17 July 2008Return made up to 06/01/08; full list of members (5 pages)
17 July 2008Return made up to 06/01/08; full list of members (5 pages)
18 June 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
31 May 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
31 May 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
15 May 2006Change of name (35 pages)
15 May 2006Change of name (35 pages)
3 February 2006Return made up to 06/01/06; full list of members (8 pages)
3 February 2006Return made up to 06/01/06; full list of members (8 pages)
25 February 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
25 February 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 06/01/05; full list of members (8 pages)
25 January 2005Return made up to 06/01/05; full list of members (8 pages)
23 April 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
23 April 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2003Registered office changed on 10/10/03 from: the archway 92 liverpool road skelmersdale lancashire WN8 8BX (2 pages)
10 October 2003Registered office changed on 10/10/03 from: the archway 92 liverpool road skelmersdale lancashire WN8 8BX (2 pages)
19 May 2003Registered office changed on 19/05/03 from: one stop house, 33-37 moor street, ormskirk lancashire L39 2AA (1 page)
19 May 2003Registered office changed on 19/05/03 from: one stop house, 33-37 moor street, ormskirk lancashire L39 2AA (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New director appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (1 page)
17 January 2003New director appointed (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New director appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (1 page)
6 January 2003Incorporation (16 pages)
6 January 2003Incorporation (16 pages)