Company NameKey Excellence Limited
DirectorsDavid Hardy and Trevor Michael Sadler
Company StatusLiquidation
Company Number03342332
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDavid Hardy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleLamp Manufacturer
Correspondence Address1a Shaw Street
Riddings
Alfreton
Derbyshire
DE55 4EY
Director NameTrevor Michael Sadler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleSales Representative
Correspondence Address42 Vanguard Road
Long Eaton
Nottingham
Nottinghamshire
NG10 1DX
Director NameAndrew Spence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 1998)
RoleSales Represenatative
Correspondence Address71 Russley Road
Beeston
Nottingham
Nottinghamshire
NG9 3JF
Secretary NameAndrew Spence
NationalityBritish
StatusResigned
Appointed20 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 1998)
RoleSales Represenatative
Correspondence Address71 Russley Road
Beeston
Nottingham
Nottinghamshire
NG9 3JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due1 February 1999 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due15 April 2017 (overdue)

Filing History

27 October 1999Appointment of a liquidator (1 page)
21 October 1999Registered office changed on 21/10/99 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
13 October 1999Registered office changed on 13/10/99 from: lighting house station road east leake loughborough leicestershire LE12 6LQ (1 page)
2 February 1999Order of court to wind up (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
26 June 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 12 york place leeds LS1 2DS (1 page)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
1 April 1997Incorporation (15 pages)