About

Registered Number: 06110300
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Nelson House Boat Horse Road, Kidsgrove, Stoke-On-Trent, ST7 4JA

 

Excel Custodial & Escort Services Ltd was founded on 16 February 2007 and has its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Fairish, Sally. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIRISH, Sally 25 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 25 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 10 December 2013
MR04 - N/A 27 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
225 - Change of Accounting Reference Date 12 December 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.