Company NameExcel Contract Management Limited
Company StatusDissolved
Company Number03272771
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameDarren Thomas Mills
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address8 Moore Square
Wingate
County Durham
TS28 5JD
Secretary NameClaire Mills
NationalityBritish
StatusClosed
Appointed03 September 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 11 April 2000)
RoleClerk
Correspondence Address8 Moore Square
Wingate
County Durham
TS28 5JD
Director NameColin Bentham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RolePlasterer
Correspondence Address1 Church Street
Wingate
County Durham
TS28 5AQ
Director NameDarren Thomas Mills
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RolePlasterer
Correspondence Address8 Moore Square
Wingate
County Durham
TS28 5JD
Secretary NameDarren Thomas Mills
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Moore Square
Wingate
County Durham
TS28 5JD
Director NameDavid Michael Lloyd
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 1997)
RoleCompany Director
Correspondence Address8 Moore Square
Wingate
County Durham
TS28 5JD
Director NameAlexander Routledge
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 1997)
RoleCompany Director
Correspondence Address4 Railway Cottages
Wellfield Station
Castle Eden
Cleveland
TS27 4TD
Secretary NameDavid Michael Lloyd
NationalityBritish
StatusResigned
Appointed16 December 1996(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 1997)
RoleCompany Director
Correspondence Address8 Moore Square
Wingate
County Durham
TS28 5JD
Director NameThomas Joseph Mills
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(10 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 September 1998)
RoleCompany Director
Correspondence Address24 Rothesay Terrace
Newbiggin By The Sea
Northumberland
NE64 6XW
Secretary NameDarren Thomas Mills
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(10 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 September 1998)
RoleCompany Director
Correspondence Address8 Moore Square
Wingate
County Durham
TS28 5JD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Metcalf And Co
55 Old Elvet
Durham City
Co.Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
10 November 1999Return made up to 19/10/99; full list of members (6 pages)
9 November 1999Application for striking-off (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
3 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
12 November 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Director resigned (1 page)
24 February 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
19 December 1996Ad 01/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 December 1996New director appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 November 1996New secretary appointed (2 pages)
1 November 1996Incorporation (12 pages)