Company NameExceptadd Limited
DirectorKeith Stanley Doherty
Company StatusDissolved
Company Number03755511
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Stanley Doherty
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 11 months
RoleChartered Engineer
Correspondence AddressThe Old Fox House
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Secretary NameYvonne Charlotte De La Haye
NationalityDutch
StatusCurrent
Appointed30 March 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressTopside
Lion Lane
Turners Hill
West Sussex
RH10 4NU
Director NameJulia Doherty
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Old Fox House
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameBrian Anthony King
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2004)
RoleBuilder
Correspondence AddressGreen Platt
Marsh Green, Colemans Hatch
Hartfield
East Sussex
TN7 4ET
Secretary NameJulia Doherty
NationalityBritish
StatusResigned
Appointed10 May 1999(2 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2000)
RoleProposed Director
Correspondence AddressThe Old Fox House
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£485,019
Cash£778
Current Liabilities£200,986

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 May 2006Dissolved (1 page)
9 February 2006Notice of move from Administration to Dissolution (4 pages)
13 September 2005Administrator's progress report (4 pages)
22 March 2005Statement of administrator's proposal (18 pages)
7 March 2005Statement of affairs (9 pages)
10 February 2005Registered office changed on 10/02/05 from: hampton house high street east grinstead west sussex RH19 3AW (1 page)
7 February 2005Appointment of an administrator (1 page)
3 August 2004Return made up to 21/04/04; full list of members (7 pages)
12 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
15 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 May 2003Return made up to 21/04/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 March 2003Secretary resigned (1 page)
17 May 2002Return made up to 21/04/02; full list of members (6 pages)
26 April 2002Full accounts made up to 30 June 2001 (11 pages)
1 November 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Return made up to 21/04/01; full list of members (6 pages)
7 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: kcg house highgate estate,tomtits lane forest row east sussex RH18 5AT (1 page)
9 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(7 pages)
17 March 2000Ad 10/05/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 June 1999Director resigned (1 page)
21 April 1999Incorporation (13 pages)