Company NameExcel Care & Education Limited
Company StatusDissolved
Company Number07107447
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 3 months ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndreas Decoza
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMatej Rascan
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySolveinian
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSolvenia
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMr Adrian Mark Colerick
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Oldham Road
Ashton Under Lyne
OL6 7DF
Director NameMr Neale Rowe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Oldham Road
Ashton Under Lyne
OL6 7DF
Director NameMr Paul Anthony Batty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND

Location

Registered Address51 Oldham Road
Ashton Under Lyne
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-03
(1 page)
8 February 2012Statement of affairs with form 4.19 (6 pages)
8 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2012Appointment of a voluntary liquidator (1 page)
8 February 2012Statement of affairs with form 4.19 (6 pages)
8 February 2012Appointment of a voluntary liquidator (1 page)
25 January 2012Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND England on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd England on 25 January 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Director's details changed for Andreas Decoza on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Andreas Decoza on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Andreas Decoza on 4 August 2011 (2 pages)
1 August 2011Director's details changed for Mr Adrian Mark Colerick on 29 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Adrian Mark Colerick on 29 July 2011 (2 pages)
10 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 10/05/2011
(9 pages)
10 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing SH01 for 10/05/2011
(9 pages)
3 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 7
  • ANNOTATION A second filed SH01 was registered on 10/06/2011
(5 pages)
3 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 7
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2011
(5 pages)
1 June 2011Appointment of Mr Adrian Mark Colerick as a director (2 pages)
1 June 2011Appointment of Mr Adrian Mark Colerick as a director (2 pages)
1 June 2011Appointment of Mr Neale Rowe as a director (2 pages)
1 June 2011Appointment of Mr Neale Rowe as a director (2 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Andreas Decoza on 30 November 2010 (2 pages)
2 December 2010Director's details changed for Andreas Decoza on 30 November 2010 (2 pages)
4 November 2010Registered office address changed from Stone Cottage Lancaster Road Caton Lancaster Lancashire LA2 9HY United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Stone Cottage Lancaster Road Caton Lancaster Lancashire LA2 9HY United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Stone Cottage Lancaster Road Caton Lancaster Lancashire LA2 9HY United Kingdom on 4 November 2010 (1 page)
3 November 2010Termination of appointment of Paul Batty as a director (1 page)
3 November 2010Termination of appointment of Paul Batty as a director (1 page)
17 December 2009Incorporation (39 pages)
17 December 2009Incorporation (39 pages)