Hale
Cheshire
WA14 2UN
Secretary Name | Sally Ann Bowyer |
---|---|
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Northcote Road Bramhall Stockport Cheshire SK7 2HJ |
Website | www.excellaudits.com |
---|---|
Email address | [email protected] |
Registered Address | Poplar House 126a Ashley Road Hale Cheshire WA14 2UN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Sally Ann Bowyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,899 |
Cash | £1,770 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | Director's details changed for Mrs Sally Ann Bowyer on 1 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mrs Sally Ann Bowyer on 1 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mrs Sally Ann Bowyer on 1 July 2015 (2 pages) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Company name changed excell business solutions LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Company name changed excell business solutions LIMITED\certificate issued on 14/09/11
|
9 September 2011 | Change of name notice (2 pages) |
9 September 2011 | Change of name notice (2 pages) |
31 August 2011 | Registered office address changed from the Green Garage 126 Ashley Road Hale Altrincham Cheshire WA14 2UN United Kingdom on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from the Green Garage 126 Ashley Road Hale Altrincham Cheshire WA14 2UN United Kingdom on 31 August 2011 (2 pages) |
11 July 2011 | Incorporation (35 pages) |
11 July 2011 | Incorporation (35 pages) |