Company NameExcellence In Crewe Limited
Company StatusDissolved
Company Number05971842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Janet Ann Davies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleExcellence In Crewe Partnershi
Country of ResidenceEngland
Correspondence Address33 Marlborough Drive
Tytherington
Macclesfield
Cheshire
SK10 2JY
Secretary NameMr Brian Charles Donlon
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Milling Field
Holmes Chapel
Cheshire
CW4 7DA
Director NameSuzanne Emery
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleTeacher
Correspondence Address3 Gowy Close
Alsager
Stoke On Trent
Staffordshire
ST7 2HX
Director NameIan Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleRetired
Correspondence AddressTudor House
Whitchurch Road Prees
Whitchurch
Shropshire
SY13 2DE
Wales
Director NameDavid Peter Mallam
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence Address74 Stoneley Road
Crewe
Cheshire
CW1 4NG
Director NameDonna Reed
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Monarch Drive
Kingsmead
Northwich
Cheshire
CW9 8UN
Director NameJune Anne Wareham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleChildminder
Correspondence Address231 Badger Avenue
Crewe
Cheshire
CW1 3LJ
Director NameRebecca Mary Woolley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Catherine Street
Crewe
Cheshire
CW2 6HE
Director NamePhilip John Mottershead
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2009)
RoleHeadteacher
Correspondence Address50 Hill View Avenue
Helsby
Cheshire
WA6 0ES
Director NameFelicity Jane Tomlinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2010)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHazelhurst Farm
Denford
Leek
Staffordshire
ST13 7JY
Director NameMrs Dorothy Flude
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address6 Tynedale Avenue
Crewe
Cheshire
CW2 7NY
Director NameMr Trevor David Langston
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2010)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address117 Brook Street
Macclesfield
Cheshire
SK11 7AW
Director NameMr Anthony Daniel Hadfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2010)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address45 Clonners Field
Stapeley
Nantwich
Cheshire
CW5 7GU

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31,080
Cash£22,125
Current Liabilities£76,399

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 October 2013Final Gazette dissolved following liquidation (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
22 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
18 June 2013Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013 (2 pages)
27 December 2012Liquidators' statement of receipts and payments to 26 October 2012 (9 pages)
27 December 2012Liquidators' statement of receipts and payments to 26 October 2012 (9 pages)
27 December 2012Liquidators statement of receipts and payments to 26 October 2012 (9 pages)
22 November 2011Administrator's progress report to 27 October 2011 (11 pages)
22 November 2011Administrator's progress report to 27 October 2011 (11 pages)
27 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 June 2011Administrator's progress report to 11 May 2011 (10 pages)
6 June 2011Administrator's progress report to 11 May 2011 (10 pages)
1 February 2011Result of meeting of creditors (35 pages)
1 February 2011Result of meeting of creditors (35 pages)
18 January 2011Statement of affairs with form 2.14B (8 pages)
18 January 2011Statement of affairs with form 2.14B (8 pages)
13 January 2011Statement of administrator's proposal (36 pages)
13 January 2011Statement of administrator's proposal (36 pages)
24 November 2010Registered office address changed from Ludford Building Sir William Stanier Community School Ludford Street Crewe Cheshire CW1 2NX on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from Ludford Building Sir William Stanier Community School Ludford Street Crewe Cheshire CW1 2NX on 24 November 2010 (2 pages)
22 November 2010Appointment of an administrator (1 page)
22 November 2010Appointment of an administrator (1 page)
26 October 2010Termination of appointment of Trevor Langston as a director (1 page)
26 October 2010Termination of appointment of Rebecca Woolley as a director (1 page)
26 October 2010Termination of appointment of Trevor Langston as a director (1 page)
26 October 2010Termination of appointment of Felicity Tomlinson as a director (1 page)
26 October 2010Termination of appointment of Rebecca Woolley as a director (1 page)
26 October 2010Termination of appointment of Felicity Tomlinson as a director (1 page)
22 October 2010Termination of appointment of David Mallam as a director (1 page)
22 October 2010Termination of appointment of Dorothy Flude as a director (1 page)
22 October 2010Termination of appointment of Anthony Hadfield as a director (1 page)
22 October 2010Termination of appointment of David Mallam as a director (1 page)
22 October 2010Termination of appointment of Dorothy Flude as a director (1 page)
22 October 2010Termination of appointment of Anthony Hadfield as a director (1 page)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 November 2009Director's details changed for Janet Davies on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Rebecca Mary Woolley on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Anthony Daniel Hadfield on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Anthony Daniel Hadfield on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Felicity Jane Tomlinson on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Janet Davies on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Felicity Jane Tomlinson on 19 October 2009 (2 pages)
30 November 2009Annual return made up to 19 October 2009 no member list (6 pages)
30 November 2009Annual return made up to 19 October 2009 no member list (6 pages)
30 November 2009Director's details changed for Trevor David Langston on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Rebecca Mary Woolley on 19 October 2009 (2 pages)
30 November 2009Director's details changed for David Peter Mallam on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Trevor David Langston on 19 October 2009 (2 pages)
30 November 2009Director's details changed for David Peter Mallam on 19 October 2009 (2 pages)
11 September 2009Director appointed anthony daniel hadfield (1 page)
11 September 2009Director appointed anthony daniel hadfield (1 page)
22 July 2009Appointment Terminated Director philip mottershead (1 page)
22 July 2009Director appointed trevor david langston (1 page)
22 July 2009Appointment terminated director philip mottershead (1 page)
22 July 2009Director appointed trevor david langston (1 page)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 March 2009Appointment Terminated Director suzanne emery (1 page)
16 March 2009Appointment terminated director suzanne emery (1 page)
22 January 2009Annual return made up to 19/10/08 (4 pages)
22 January 2009Annual return made up to 19/10/08 (4 pages)
1 December 2008Director appointed dorothy hilda flude (2 pages)
1 December 2008Director appointed dorothy hilda flude (2 pages)
15 September 2008Appointment Terminated Director ian henderson (1 page)
15 September 2008Appointment terminated director ian henderson (1 page)
15 September 2008Appointment Terminated Director donna reed (1 page)
15 September 2008Appointment terminated director donna reed (1 page)
9 September 2008Registered office changed on 09/09/2008 from conference centre south cheshire college crewe cheshire CW2 8AB (1 page)
9 September 2008Registered office changed on 09/09/2008 from conference centre south cheshire college crewe cheshire CW2 8AB (1 page)
1 July 2008Total exemption small company accounts made up to 2 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 2 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 2 September 2007 (6 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 December 2007Annual return made up to 19/10/07 (3 pages)
18 December 2007Annual return made up to 19/10/07 (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
1 December 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
1 December 2007Registered office changed on 01/12/07 from: meredith centre west street crewe cheshire CW1 2PZ (1 page)
1 December 2007Registered office changed on 01/12/07 from: meredith centre west street crewe cheshire CW1 2PZ (1 page)
1 December 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
19 October 2006Incorporation (22 pages)
19 October 2006Incorporation (22 pages)