Company NameExcell Manufacturing Limited
Company StatusDissolved
Company Number06240326
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date25 August 2010 (13 years, 8 months ago)
Previous NamesMGM Manufacturing Limited and MGM Precision Engineering Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameNexus Secretarial Limited (Corporation)
StatusClosed
Appointed18 May 2007(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 25 August 2010)
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Lancashire
M2 5PF
Director NameAndrew Stephen Dowd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Fulthorpe Grove
Wynyard Park
Stockton On Tees
TS22 5QZ
Secretary NameSuzzane Campbell
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Buttermere Drive
Alderley Edge
SK9 7WA

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

25 August 2010Final Gazette dissolved following liquidation (1 page)
25 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Administrator's progress report to 21 May 2010 (11 pages)
25 May 2010Notice of move from Administration to Dissolution (11 pages)
25 May 2010Notice of move from Administration to Dissolution on 21 May 2010 (11 pages)
25 May 2010Administrator's progress report to 21 May 2010 (11 pages)
23 December 2009Administrator's progress report to 21 November 2009 (9 pages)
23 December 2009Administrator's progress report to 21 November 2009 (9 pages)
18 July 2009Statement of administrator's proposal (25 pages)
18 July 2009Statement of administrator's proposal (25 pages)
11 June 2009Appointment of an administrator (1 page)
11 June 2009Appointment of an administrator (1 page)
20 May 2009Appointment Terminated Director andrew dowd (1 page)
20 May 2009Appointment terminated director andrew dowd (1 page)
30 April 2009Registered office changed on 30/04/2009 from mgm house newburn bridge road newcastle upon tyne tyne & wear NE15 8NR england (1 page)
30 April 2009Registered office changed on 30/04/2009 from mgm house newburn bridge road newcastle upon tyne tyne & wear NE15 8NR england (1 page)
23 April 2009Company name changed mgm precision engineering LIMITED\certificate issued on 24/04/09 (2 pages)
23 April 2009Company name changed mgm precision engineering LIMITED\certificate issued on 24/04/09 (2 pages)
28 January 2009Registered office changed on 28/01/2009 from mgm house newburn bridge road newcastle tyne and wear TS22 5QZ (1 page)
28 January 2009Registered office changed on 28/01/2009 from mgm house newburn bridge road newcastle tyne and wear TS22 5QZ (1 page)
27 January 2009Registered office changed on 27/01/2009 from nexus solicitors carlton house 16-18 albert square manchester lancashire M2 5PE (1 page)
27 January 2009Registered office changed on 27/01/2009 from nexus solicitors carlton house 16-18 albert square manchester lancashire M2 5PE (1 page)
12 December 2008Accounts for a medium company made up to 30 September 2008 (23 pages)
12 December 2008Accounts for a medium company made up to 30 September 2008 (23 pages)
22 May 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
22 May 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 7 (12 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 7 (12 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
15 August 2007Particulars of mortgage/charge (8 pages)
15 August 2007Particulars of mortgage/charge (8 pages)
6 August 2007Ad 18/06/07--------- £ si 1475000@1=1475000 £ ic 25000/1500000 (2 pages)
6 August 2007Ad 18/06/07--------- £ si 1475000@1=1475000 £ ic 25000/1500000 (2 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
14 July 2007Nc inc already adjusted 18/06/07 (1 page)
14 July 2007Nc inc already adjusted 18/06/07 (1 page)
14 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2007Ad 05/06/07--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
2 July 2007Ad 05/06/07--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
2 July 2007Nc inc already adjusted 05/06/07 (1 page)
2 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2007Nc inc already adjusted 05/06/07 (1 page)
21 June 2007Registered office changed on 21/06/07 from: c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE (1 page)
21 June 2007Registered office changed on 21/06/07 from: c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE (1 page)
20 June 2007Particulars of mortgage/charge (6 pages)
20 June 2007Particulars of mortgage/charge (6 pages)
20 June 2007Company name changed mgm manufacturing LIMITED\certificate issued on 20/06/07 (2 pages)
20 June 2007Company name changed mgm manufacturing LIMITED\certificate issued on 20/06/07 (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 1 buttermere drive alderley edge SK9 7WA (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1 buttermere drive alderley edge SK9 7WA (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (7 pages)
9 June 2007Particulars of mortgage/charge (7 pages)
8 May 2007Incorporation (17 pages)
8 May 2007Incorporation (17 pages)