About

Registered Number: 04961618
Date of Incorporation: 12/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2019 (5 years and 5 months ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Excel Automatic Doors Ltd was registered on 12 November 2003 and are based in Greater Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The organisation has one director listed as Voos, Selena Mary Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOOS, Selena Mary Jane 12 November 2003 01 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2019
LIQ14 - N/A 01 August 2019
LIQ03 - N/A 24 April 2019
LIQ03 - N/A 18 April 2018
F10.2 - N/A 01 March 2017
AD01 - Change of registered office address 27 February 2017
RESOLUTIONS - N/A 24 February 2017
4.20 - N/A 24 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 20 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AD01 - Change of registered office address 26 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 20 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2014
AA - Annual Accounts 20 November 2014
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 29 October 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 29 September 2009
353 - Register of members 29 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2009
AA - Annual Accounts 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
128(1) - Statement of rights attached to allotted shares 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 09 January 2007
225 - Change of Accounting Reference Date 24 January 2006
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
225 - Change of Accounting Reference Date 15 August 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 28 February 2004
287 - Change in situation or address of Registered Office 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.