About

Registered Number: 04634469
Date of Incorporation: 13/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2017 (7 years and 3 months ago)
Registered Address: Opus Restructuring Llp Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA

 

Established in 2003, Exceed International Ltd has its registered office in Milton Keynes, Buckinghamshire. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRANT, David 13 January 2003 07 April 2003 1
ROADHOUSE, Steven James 24 December 2010 18 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ASPINALL, Victoria 07 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 December 2016
AD01 - Change of registered office address 03 February 2016
RESOLUTIONS - N/A 28 January 2016
4.20 - N/A 28 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2016
DISS16(SOAS) - N/A 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 25 February 2013
AP03 - Appointment of secretary 22 February 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 04 January 2011
AA - Annual Accounts 05 July 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 26 February 2009
363a - Annual Return 01 February 2009
363s - Annual Return 27 October 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
225 - Change of Accounting Reference Date 31 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.