About

Registered Number: 03177723
Date of Incorporation: 26/03/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 2 months ago)
Registered Address: 20 Chapel Street, Liverpool, L3 9AG

 

Excell Cotton International Ltd was founded on 26 March 1996 and has its registered office in Liverpool, it's status at Companies House is "Dissolved". Adlington, Ann Marie, Redgate, Margaret are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDGATE, Margaret 26 March 1996 30 August 1999 1
Secretary Name Appointed Resigned Total Appointments
ADLINGTON, Ann Marie 15 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 19 November 2014
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 March 2010
TM01 - Termination of appointment of director 15 December 2009
AP03 - Appointment of secretary 15 December 2009
AP01 - Appointment of director 15 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 31 March 2005
RESOLUTIONS - N/A 30 July 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 14 June 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 06 September 2001
287 - Change in situation or address of Registered Office 02 July 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 06 April 2000
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 01 October 1999
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
363s - Annual Return 23 April 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
AUD - Auditor's letter of resignation 14 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 08 May 1998
AAMD - Amended Accounts 11 February 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 04 August 1997
363s - Annual Return 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
287 - Change in situation or address of Registered Office 24 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
NEWINC - New incorporation documents 26 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.