Company NameExcell Lettings & Management Ltd
Company StatusDissolved
Company Number07494488
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLinda Bailey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzwilliam Road
East Wood
Rotherham
South Yorkshire
S65 2PT
Director NameAllison Firth
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address32 Fitzwilliam Road
Rotherham
South Yorkshire
S65 2PT
Director NameMr Zaid Hussain
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzwilliam Road
Eastwood
Rotherham
South Yorkshire
S65 1PT

Location

Registered Address1 Paddock Close
Skelmanthorpe
Huddersfield
HD8 9GR
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

50 at £1Alison Firth
50.00%
Ordinary
50 at £1Linda Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth-£109
Current Liabilities£109

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (2 pages)
2 April 2015Application to strike the company off the register (2 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
9 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
9 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
11 December 2013Registered office address changed from 32 Fitzwilliam Road Rotherham South Yorkshire S65 2PT on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 32 Fitzwilliam Road Rotherham South Yorkshire S65 2PT on 11 December 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
10 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 August 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
2 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
15 July 2011Termination of appointment of Zaid Hussain as a director (1 page)
15 July 2011Termination of appointment of Zaid Hussain as a director (1 page)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)