Company NameExelby Limited
Company StatusDissolved
Company Number00602826
CategoryPrivate Limited Company
Incorporation Date15 April 1958(66 years, 1 month ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameCyril Exelby Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Charles Taylor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(38 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 28 June 2011)
RoleElectrical Engineer
Correspondence Address1 Garden Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NN
Director NameDavid Ian Deacon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(39 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 28 June 2011)
RoleFinance Director
Correspondence AddressLingrow Linden Close
Bardsey
Leeds
West Yorkshire
LS17 9AH
Secretary NameDavid Ian Deacon
NationalityBritish
StatusClosed
Appointed07 July 1997(39 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 28 June 2011)
RoleFinance Director
Correspondence AddressLingrow Linden Close
Bardsey
Leeds
West Yorkshire
LS17 9AH
Director NameGraham Joseph Hall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(33 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1997)
RoleEngineer
Correspondence AddressRosedale Manor Kirk Hammerton Lane
Green Hammerton
York
North Yorkshire
YO26 8BS
Director NameTrevor Wheatley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressTen Firs Rigton Bank
Bardsey
Leeds
Yorkshire
LS17 9AS
Director NameMr Bryan Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(34 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 1993)
RoleAccountant
Correspondence Address26 Willow Court
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RX
Secretary NameRoger Dickinson
NationalityBritish
StatusResigned
Appointed06 December 1992(34 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 October 1993)
RoleCompany Director
Correspondence Address2 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleAccountant
Correspondence AddressValdene
Royston Hill East Ardsley
Wakefield
West Yorkshire
WF3 2HN
Director NameMr Andrew Gerard Donnelly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1994)
RoleAccountant
Correspondence Address74 Low Ash Drive
Wrose
Shipley
West Yorkshire
BD18 1JH
Director NameMr Andrew Charles Wray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(34 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 1997)
RoleEngineer
Correspondence Address2 Woodlands Close
Scarcroft
Leeds
West Yorkshire
LS14 3JP
Secretary NameValerie Codling
NationalityBritish
StatusResigned
Appointed26 October 1993(35 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 May 1994)
RoleCompany Director
Correspondence Address18 Barnard Way
Crossgates
Leeds
LS15 8UX
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed16 May 1994(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 May 1996)
RoleCompany Director
Correspondence Address47 Woodhill Road
Leeds
West Yorkshire
LS16 7BZ
Director NameKeith Anthony Mawson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(36 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 1997)
RoleAccountant
Correspondence Address3 Carlton Garth
Shadwell
Leeds
West Yorkshire
LS17 8TH
Director NameRaymond Rogers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(37 years, 12 months after company formation)
Appointment Duration12 months (resigned 31 March 1997)
RoleBusine4ss Services Manager
Correspondence Address6 Daisy Lea Lane
Lindley
Huddersfield
HD3 3JA
Secretary NameSarah Marie Davenport Christie
NationalityBritish
StatusResigned
Appointed16 May 1996(38 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 29 May 1996)
RoleCompany Director
Correspondence Address29 Millfield Road
York
North Yorkshire
YO2 1NH
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed09 May 1997(39 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 02 June 1997)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Director NameMr Richard Thomas Bean
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(39 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 07 July 1997)
RoleSolicitor
Correspondence Address18 Carleton Close
Boston Spa
Wetherby
West Yorkshire
LS23 6PH
Director NameTracey Helen Bromley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(39 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2000)
RoleFinancial Controller
Correspondence Address100 Sheffield Road
Hyde
Cheshire
SK14 2PL
Director NameMr John Steward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(39 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 24 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HP

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£12,024,000
Gross Profit£1,327,000
Net Worth£421,000
Cash£476,000
Current Liabilities£2,530,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved following liquidation (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
28 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2011Liquidators statement of receipts and payments to 12 March 2011 (5 pages)
28 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2010Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 12 September 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 12 September 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 12 March 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 12 September 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 12 March 2009 (5 pages)
9 February 2009Registered office changed on 09/02/2009 from jacksons jolliffe cork LLP the exchange station parade harrogate HG1 1TS (1 page)
9 February 2009Registered office changed on 09/02/2009 from jacksons jolliffe cork LLP the exchange station parade harrogate HG1 1TS (1 page)
1 October 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
25 September 2007Liquidators statement of receipts and payments (5 pages)
25 September 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
11 March 2007Registered office changed on 11/03/07 from: jacksons jolliffe cork 35 east parade harrogate HG1 5LQ (1 page)
11 March 2007Registered office changed on 11/03/07 from: jacksons jolliffe cork 35 east parade harrogate HG1 5LQ (1 page)
5 October 2006Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Notice of discharge of Administration Order (3 pages)
21 December 2004Administrator's abstract of receipts and payments (2 pages)
21 December 2004Notice of discharge of Administration Order (3 pages)
21 December 2004Administrator's abstract of receipts and payments (2 pages)
29 September 2004Appointment of a voluntary liquidator (1 page)
29 September 2004Appointment of a voluntary liquidator (1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Statement of affairs (14 pages)
22 September 2004Statement of affairs (14 pages)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2004Administrator's abstract of receipts and payments (3 pages)
15 July 2004Administrator's abstract of receipts and payments (3 pages)
22 January 2004Administrator's abstract of receipts and payments (3 pages)
22 January 2004Administrator's abstract of receipts and payments (3 pages)
5 September 2003Notice of result of meeting of creditors (16 pages)
5 September 2003Notice of result of meeting of creditors (16 pages)
20 August 2003Statement of administrator's proposal (14 pages)
20 August 2003Statement of administrator's proposal (14 pages)
7 July 2003Registered office changed on 07/07/03 from: elmfield house newhold aberford road garforth leeds west yorkshire LS25 2LD (1 page)
7 July 2003Registered office changed on 07/07/03 from: elmfield house newhold aberford road garforth leeds west yorkshire LS25 2LD (1 page)
2 July 2003Notice of Administration Order (1 page)
2 July 2003Notice of Administration Order (1 page)
2 July 2003Administration Order (4 pages)
2 July 2003Administration Order (4 pages)
10 December 2002Return made up to 01/12/02; no change of members (5 pages)
10 December 2002Return made up to 01/12/02; no change of members (5 pages)
1 October 2002Full accounts made up to 30 June 2002 (15 pages)
1 October 2002Full accounts made up to 30 June 2002 (15 pages)
31 December 2001Return made up to 01/12/01; full list of members (5 pages)
31 December 2001Return made up to 01/12/01; full list of members (5 pages)
20 November 2001Full accounts made up to 30 June 2001 (16 pages)
20 November 2001Full accounts made up to 30 June 2001 (16 pages)
17 September 2001Location of debenture register (non legible) (2 pages)
17 September 2001Location - directors interests register: non legible (1 page)
17 September 2001Location of debenture register (non legible) (2 pages)
17 September 2001Location - directors interests register: non legible (1 page)
17 September 2001Location of register of members (non legible) (1 page)
17 September 2001Location of register of members (non legible) (1 page)
15 December 2000Return made up to 01/12/00; full list of members (6 pages)
15 December 2000Return made up to 01/12/00; full list of members (6 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (4 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
7 November 2000Conso 27/10/00 (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
7 November 2000Declaration of assistance for shares acquisition (7 pages)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Declaration of assistance for shares acquisition (7 pages)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 November 2000Conso 27/10/00 (2 pages)
16 October 2000Full accounts made up to 30 June 2000 (15 pages)
16 October 2000Full accounts made up to 30 June 2000 (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
8 December 1999Return made up to 01/12/99; full list of members (7 pages)
8 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1999Full accounts made up to 30 June 1998 (16 pages)
24 January 1999Full accounts made up to 30 June 1998 (16 pages)
10 December 1998Return made up to 01/12/98; full list of members (6 pages)
10 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
22 September 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
22 July 1998Company name changed cyril exelby LIMITED\certificate issued on 23/07/98 (2 pages)
22 July 1998Company name changed cyril exelby LIMITED\certificate issued on 23/07/98 (2 pages)
20 July 1998£ nc 10000/20000 01/07/98 (1 page)
20 July 1998Ad 01/07/98--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
20 July 1998Ad 01/07/98--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
20 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
20 July 1998Ad 01/07/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
20 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
20 July 1998Conve 01/07/98 (1 page)
20 July 1998Ad 01/07/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
20 July 1998Conve 01/07/98 (1 page)
20 July 1998£ nc 10000/20000 01/07/98 (1 page)
5 December 1997Return made up to 01/12/97; full list of members (6 pages)
5 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 December 1997Full accounts made up to 31 March 1997 (15 pages)
2 December 1997Full accounts made up to 31 March 1997 (15 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
28 July 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: wetherby road scarcroft leeds LS14 3HS (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: wetherby road scarcroft leeds LS14 3HS (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Location of register of members (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Location of register of members (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
8 July 1997Director's particulars changed (1 page)
8 July 1997Director's particulars changed (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (1 page)
12 June 1997New secretary appointed (1 page)
12 June 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
16 January 1997Full accounts made up to 31 March 1996 (13 pages)
16 January 1997Full accounts made up to 31 March 1996 (13 pages)
31 December 1996Return made up to 06/12/96; no change of members (6 pages)
31 December 1996Return made up to 06/12/96; no change of members (6 pages)
30 December 1996Secretary's particulars changed (1 page)
30 December 1996Secretary's particulars changed (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996New secretary appointed (1 page)
8 June 1996Secretary resigned (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
8 January 1996Full accounts made up to 31 March 1995 (14 pages)
8 January 1996Full accounts made up to 31 March 1995 (14 pages)
27 December 1995Return made up to 06/12/95; full list of members (14 pages)
27 December 1995Return made up to 06/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
21 April 1989Full accounts made up to 31 March 1988 (13 pages)
21 April 1989Full accounts made up to 31 March 1988 (13 pages)
1 August 1988Full accounts made up to 31 March 1987 (13 pages)
1 August 1988Full accounts made up to 31 March 1987 (13 pages)
3 May 1984Accounts made up to 31 March 1982 (8 pages)
3 May 1984Accounts made up to 31 March 1982 (8 pages)
15 April 1958Certificate of incorporation (1 page)
15 April 1958Certificate of incorporation (1 page)