Company NameXcellence Ltd
Company StatusDissolved
Company Number06166475
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMichelle Ann Staniland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address88 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE
Secretary NameMr Peter Staniland
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Ripon Hall Avenue
Ramsbottom
Bury
BL0 9RE

Location

Registered Address88 Ripon Hall Avenue, Ramsbottom
Bury
Lancashire
BL0 9RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(4 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(4 pages)
14 April 2011Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 16/03/09; full list of members (3 pages)
31 March 2009Return made up to 16/03/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 16/03/08; full list of members (3 pages)
17 April 2008Return made up to 16/03/08; full list of members (3 pages)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
16 March 2007Incorporation (17 pages)
16 March 2007Incorporation (17 pages)