Company NameExcel Management Company Limited
DirectorStacey Darren Main
Company StatusDissolved
Company Number03388126
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Previous NameMain Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStacey Darren Main
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(same day as company formation)
RoleInstallation Technician
Correspondence Address104 Holstein Way
Erith
Kent
DA18 4DL
Secretary NameSandra Benn
NationalityBritish
StatusCurrent
Appointed07 August 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address79 Mangold Way
Erith
Kent
DA18 4DA
Secretary NameSimon William Poston
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Quarry Way
Southwater
Horsham
West Sussex
RH13 9SU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 April 2003Dissolved (1 page)
24 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
8 March 1999Registered office changed on 08/03/99 from: united house 23 dorset street london W1H 4EL (1 page)
4 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1999Appointment of a voluntary liquidator (1 page)
4 March 1999Statement of affairs (3 pages)
2 September 1998Company name changed main management services LIMITED\certificate issued on 03/09/98 (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Director resigned (1 page)
17 June 1997Incorporation (17 pages)