Company NameExcelsior Building Services Limited
Company StatusDissolved
Company Number04821670
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Secretary NameWei Hui Hollingworth
NationalityChinese
StatusClosed
Appointed29 August 2006(3 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 08 August 2017)
RoleCompany Director
Correspondence AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameAlan Hollingworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameAlan Hollingworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Road
Sale
Cheshire
M33 7FL
Secretary NameCollette Hollingworth
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleManager
Correspondence Address27 Manor Road
Sale
Manchester
Cheshire
M33 7FL
Director NamePaul Alan Hollingworth
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address27 Manor Road
Sale
Cheshire
M33 7FL
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Alan Hollingworth
51.00%
Ordinary
26 at £1Song Hailai
26.00%
Ordinary
23 at £1Weihui Shi
23.00%
Ordinary

Financials

Year2014
Net Worth-£1,182
Cash£199
Current Liabilities£1,381

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(3 pages)
19 July 2012Secretary's details changed for Wei Hui Hollingworth on 7 July 2012 (1 page)
19 July 2012Secretary's details changed for Wei Hui Hollingworth on 4 July 2012 (1 page)
19 July 2012Secretary's details changed for Wei Hui Hollingworth on 7 July 2012 (1 page)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
19 July 2012Secretary's details changed for Wei Hui Hollingworth on 7 July 2012 (1 page)
19 July 2012Secretary's details changed for Wei Hui Hollingworth on 4 July 2012 (1 page)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
19 July 2012Secretary's details changed for Wei Hui Hollingworth on 4 July 2012 (1 page)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Director's details changed for Alan Hollingworth on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Alan Hollingworth on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Alan Hollingworth on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 04/07/09; full list of members (3 pages)
5 August 2009Return made up to 04/07/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 April 2009Appointment terminated director paul hollingworth (1 page)
9 April 2009Director appointed alan hollingworth (1 page)
9 April 2009Appointment terminated director paul hollingworth (1 page)
9 April 2009Director appointed alan hollingworth (1 page)
17 November 2008Return made up to 04/07/08; full list of members (3 pages)
17 November 2008Return made up to 04/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 July 2007Return made up to 04/07/07; no change of members (6 pages)
28 July 2007Return made up to 04/07/07; no change of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2006Return made up to 04/07/06; full list of members (6 pages)
8 August 2006Return made up to 04/07/06; full list of members (6 pages)
22 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 August 2004Return made up to 04/07/04; full list of members (6 pages)
31 August 2004Return made up to 04/07/04; full list of members (6 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 88A tooley street london SE1 2TF (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 88A tooley street london SE1 2TF (1 page)
4 July 2003Incorporation (9 pages)
4 July 2003Incorporation (9 pages)