Company NameEXCO (Site Services) Ltd.
Company StatusDissolved
Company Number02726120
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 9 months ago)
Dissolution Date9 April 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHayley Ann Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(same day as company formation)
RoleSurveyor
Correspondence AddressHaylands 16 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameAndrew John Cook
NationalityBritish
StatusClosed
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHollybank 15 St Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt George House
40 St George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 September

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
26 June 2001Receiver's abstract of receipts and payments (2 pages)
26 June 2001Receiver's abstract of receipts and payments (2 pages)
26 June 2001Receiver ceasing to act (2 pages)
15 June 2000Receiver's abstract of receipts and payments (2 pages)
6 July 1999Receiver's abstract of receipts and payments (2 pages)
12 June 1998Receiver's abstract of receipts and payments (2 pages)
12 June 1997Receiver's abstract of receipts and payments (2 pages)
5 August 1996Statement of Affairs in administrative receivership following report to creditors (7 pages)
18 June 1996Receiver's abstract of receipts and payments (2 pages)
21 December 1995Administrative Receiver's report (32 pages)
19 June 1995Registered office changed on 19/06/95 from: unit a scotch park trading estate forge lane leeds LS12 2PU (1 page)
14 June 1995Appointment of receiver/manager (1 page)
26 May 1995Registered office changed on 26/05/95 from: unit 3, tandy trading estate canal road, armley leeds west yorkshire LS12 2PU (1 page)