Company NameExcalibur Partnership Limited
Company StatusDissolved
Company Number07434026
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Clare Helen Whittaker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Galloway Drive
Clifton
Swinton
Manchester
M27 6PG
Director NameMr Paul David Whittaker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Galloway Drive
Clifton
Swinton
Manchester
M27 6PG
Director NameMr Nigel Morris
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleDebt Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Arundel Drive
Carlton-In-Lindrick
Worksop
S81 9DL

Location

Registered AddressExcalibur House
100-102 Bradshawgate
Bolton
BL1 1QJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Nigel Morris
50.00%
Ordinary
25 at £1Clare Helen Whittaker
25.00%
Ordinary
25 at £1Paul David Whittaker
25.00%
Ordinary

Financials

Year2014
Net Worth£254
Cash£2,334
Current Liabilities£2,080

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2013Application to strike the company off the register (3 pages)
9 May 2013Application to strike the company off the register (3 pages)
15 April 2013Termination of appointment of Nigel Morris as a director on 31 May 2012 (2 pages)
15 April 2013Termination of appointment of Nigel Morris as a director (2 pages)
10 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-10
  • GBP 100
(5 pages)
10 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-10
  • GBP 100
(5 pages)
10 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-10
  • GBP 100
(5 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2010Incorporation (24 pages)
9 November 2010Incorporation (24 pages)