Company NameExcel Scaffolding Limited
Company StatusDissolved
Company Number06596978
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date29 December 2010 (13 years, 3 months ago)

Directors

Director NameMr Darran Craig Bromley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 29 December 2010)
RoleManager Sales
Correspondence Address10 Frensham Avenue
Morley
Leeds
West Yorkshire
LS27 0RP
Director NamePhilip Davison
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Frensham Avenue
Morley
Leeds
West Yorkshire
LS27 0RP
Director NameDamian McLean
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address64 Watson Street
Morley
Leeds
West Yorkshire
LS27 0JU
Secretary NameKatie Louise Chippendale
NationalityBritish
StatusResigned
Appointed30 June 2008(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address65 Bruntcliffe Lane
Morley
West Yorkshire
LS27 9LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address35 Waters Edge Business Park
Mowden Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2010Final Gazette dissolved following liquidation (1 page)
29 September 2010Notice of move from Administration to Dissolution (12 pages)
29 September 2010Notice of move from Administration to Dissolution on 21 September 2010 (12 pages)
1 February 2010Administrator's progress report to 25 January 2010 (13 pages)
1 February 2010Administrator's progress report to 25 January 2010 (13 pages)
17 September 2009Administrator's progress report to 5 September 2009 (13 pages)
17 September 2009Administrator's progress report to 5 September 2009 (13 pages)
17 September 2009Administrator's progress report to 5 September 2009 (13 pages)
17 April 2009Statement of administrator's proposal (36 pages)
17 April 2009Statement of administrator's proposal (36 pages)
23 March 2009Registered office changed on 23/03/2009 from unit 4A treefield industrial estate gelderd road leeds west yorkshire LS27 7JU (1 page)
23 March 2009Registered office changed on 23/03/2009 from unit 4A treefield industrial estate gelderd road leeds west yorkshire LS27 7JU (1 page)
16 March 2009Appointment of an administrator (1 page)
16 March 2009Appointment of an administrator (1 page)
27 February 2009Appointment terminated secretary katie chippendale (1 page)
27 February 2009Appointment Terminated Secretary katie chippendale (1 page)
18 February 2009Appointment Terminate, Director Philip Duncan Leslie Davison Logged Form (1 page)
18 February 2009Appointment terminate, director philip duncan leslie davison logged form (1 page)
17 February 2009Appointment terminated director philip davison (1 page)
17 February 2009Appointment Terminated Director philip davison (1 page)
1 October 2008Director appointed darran craig bromley (2 pages)
1 October 2008Director appointed darran craig bromley (2 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 July 2008Secretary appointed katie louise chippendale (2 pages)
10 July 2008Secretary appointed katie louise chippendale (2 pages)
10 July 2008Appointment Terminated Director damian mclean (1 page)
10 July 2008Appointment terminated director damian mclean (1 page)
6 June 2008Director appointed damian mclean (1 page)
6 June 2008Director appointed damian mclean (1 page)
22 May 2008Director appointed philip davison (1 page)
22 May 2008Director appointed philip davison (1 page)
22 May 2008Registered office changed on 22/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
22 May 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
22 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
22 May 2008Registered office changed on 22/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
19 May 2008Incorporation (13 pages)
19 May 2008Incorporation (13 pages)