Leeds
LS1 2NE
Director Name | Mr Brian Wheatley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds LS1 2NE |
Director Name | Mrs Paula Susan Dus |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Braemar House 127 Main Street Garforth Leeds LS25 1AF |
Website | exceltelecom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2863299 |
Telephone region | Leeds |
Registered Address | 3 Park Square East Leeds LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Gail Louise Turner 80.00% Ordinary A |
---|---|
20 at £1 | Paula Dus 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£164,900 |
Current Liabilities | £189,121 |
Latest Accounts | 30 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 March |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
3 October 2018 | Registered office address changed from First Floor Braemar House 127 Main Street Garforth Leeds LS25 1AF to 3 Park Square East Leeds LS1 2NE on 3 October 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Termination of appointment of Paula Susan Dus as a director on 20 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Paula Susan Dus as a director on 20 January 2016 (1 page) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 January 2014 | Registered office address changed from Carlshead Business Centre Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ United Kingdom on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from Carlshead Business Centre Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ United Kingdom on 10 January 2014 (2 pages) |
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|