Company NameExcel Leisure Limited
Company StatusDissolved
Company Number03059991
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Mark Wells
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Chase
Taverham
Norwich
Norfolk
NR8 6UB
Secretary NameIan Mark Wells
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Chase
Taverham
Norwich
Norfolk
NR8 6UB
Director NameMarika Hnatiuk
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAppletree Cottage The Street
Lamas
Norfolk
NR10 5AS
Director NameMr Jeffrey Robert Allen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chancery
Bramcote
Nottinghamshire
NG9 3AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFairfield House
Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 July 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 August 1998Return made up to 23/05/98; no change of members (5 pages)
5 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 September 1997Return made up to 23/05/97; no change of members (5 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 August 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Return made up to 23/05/96; full list of members (8 pages)
24 June 1996Secretary's particulars changed;director's particulars changed (1 page)
17 February 1996Accounting reference date notified as 31/03 (1 page)
17 July 1995Registered office changed on 17/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 1995Incorporation (24 pages)