Company NameExcellence In Business Limited
Company StatusDissolved
Company Number03015407
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NamesDalwood Supplier Audit Services Limited and BPI Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Scott Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRegent House
Rusts Lane, Alconbury
Huntingdon
Cambridgeshire
PE28 4DN
Director NameMr Richard Kenneth Templeton Roddie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Riddlesdown Avenue
Purley
Surrey
CR8 1JL
Secretary NameMichelle Elwine
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address40 Coleton Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YA
Director NameMrs Deborah Jane Howe Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 26 October 2004)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressRegent House Rusts Lane
Alconbury
Huntingdon
Cambridgeshire
PE28 4DN
Director NameMrs Claude Andree Roddie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed01 May 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 26 October 2004)
RoleResearcher
Country of ResidenceEngland
Correspondence Address45 Riddlesdown Avenue
Purley
Surrey
CR8 1JL
Director NameChristopher Tracey Howe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address9 Chiltern Close
Shaw
Oldham
OL2 7RL
Director NameColin Hutchinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address9 Wynyard Court
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3LN
Secretary NameColin Hutchinson
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Wynyard Court
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3LN
Secretary NameJulie Lynn Hutchinson
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Wynyard Court
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3LN
Secretary NameMr Alexander Scott Brown
NationalityBritish
StatusResigned
Appointed27 March 1998(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 29 September 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRegent House
Rusts Lane, Alconbury
Huntingdon
Cambridgeshire
PE28 4DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBelasis Business Centre
Coxwold Way
Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Voluntary strike-off action has been suspended (1 page)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 February 2002Return made up to 27/01/02; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
18 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 March 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: kingswell house 453 southbury road southbury enfield middlesex EN3 4HR (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: franklin house stockton road sedgefield stockton on tees cleveland TS212 (1 page)
21 April 1998New secretary appointed (2 pages)
2 April 1998Company name changed dalwood supplier audit services LIMITED\certificate issued on 03/04/98 (2 pages)
16 March 1998Return made up to 27/01/98; full list of members (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 January 1998Director's particulars changed (1 page)
1 October 1997Minutes of meetings (2 pages)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Return made up to 27/01/97; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
18 April 1996Return made up to 27/01/96; full list of members (6 pages)
17 May 1995New director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Accounting reference date notified as 30/06 (1 page)
20 April 1995Ad 01/02/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: belasis business centre coxwold way belasis hall technology park billingham, cleveland TS23 4EA (1 page)