Company NameXceler8 Limited
Company StatusDissolved
Company Number06224216
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Gormley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Empire Drive
Maltby
Rotherham
South Yorkshire
S66 8SL
Secretary NameMrs Nicola Gormley
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Empire Drive
Maltby
Rotherham
South Yorkshire
S66 8SL

Location

Registered AddressUnit 5 North Anston Business Centre Houghton Road North
Anston Trading Estate
Sheffield
South Yorkshire
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2010Voluntary strike-off action has been suspended (1 page)
27 July 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Voluntary strike-off action has been suspended (1 page)
9 January 2010Voluntary strike-off action has been suspended (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Director's change of particulars / terence gormley / 01/12/2008 (1 page)
28 April 2009Secretary's change of particulars / nicola gormley / 01/12/2008 (1 page)
28 April 2009Director's Change of Particulars / terence gormley / 01/12/2008 / HouseName/Number was: , now: 1; Street was: 21 cripps close, now: empire drive; Region was: , now: south yorkshire; Post Code was: S66 7JP, now: S66 8SL (1 page)
28 April 2009Secretary's Change of Particulars / nicola gormley / 01/12/2008 / HouseName/Number was: 21, now: 1; Street was: cripps close, now: empire drive; Post Code was: S66 7JP, now: S66 8SL (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 5 north anston business centre houghton road north anston trading estate sheffield south YORKSHIRES25 4JJ (1 page)
24 September 2008Secretary's change of particulars / nicola gormley / 29/07/2008 (1 page)
24 September 2008Secretary's Change of Particulars / nicola gormley / 29/07/2008 / (1 page)
24 September 2008Secretary's change of particulars / nicola helliwell / 24/09/2008 (1 page)
24 September 2008Secretary's Change of Particulars / nicola helliwell / 24/09/2008 / Surname was: helliwell, now: gormley; HouseName/Number was: , now: 21; Street was: 21 cripps close, now: cripps close; Region was: , now: south yorkshire (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 5 north anston business centre houghton road north anston trading estate sheffield south YORKSHIRES25 4JJ (1 page)
24 September 2008Return made up to 24/04/08; full list of members (3 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Return made up to 24/04/08; full list of members (3 pages)
24 September 2008Location of register of members (1 page)
19 October 2007Registered office changed on 19/10/07 from: unit 9 durham street maltby rotherham south yorkshire S66 7ND (1 page)
19 October 2007Registered office changed on 19/10/07 from: unit 9 durham street maltby rotherham south yorkshire S66 7ND (1 page)
21 June 2007Registered office changed on 21/06/07 from: unit 9 durham street, maltby rotherham south yorkshire S66 7JP (1 page)
21 June 2007Registered office changed on 21/06/07 from: unit 9 durham street, maltby rotherham south yorkshire S66 7JP (1 page)
24 April 2007Incorporation (13 pages)
24 April 2007Incorporation (13 pages)