Company NameExecutive Excellence Limited
Company StatusDissolved
Company Number04271186
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 7 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Jacqueline Neil
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Little Grebe
Guisborough
Cleveland
TS14 8PA
Secretary NameMr Gary Neil
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sunningdale Road
New Marske
Redcar
Cleveland
TS11 8DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01287 209148
Telephone regionGuisborough

Location

Registered Address1 Little Grebe
Guisborough
Redcar & Cleveland
TS14 8PA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton
Built Up AreaGuisborough

Shareholders

1 at £1Jacqueline Neil
100.00%
Ordinary

Financials

Year2014
Net Worth£27,040
Cash£44,044
Current Liabilities£17,674

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 September 2009Return made up to 15/08/09; full list of members (3 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 September 2008Return made up to 15/08/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 October 2007Return made up to 15/08/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 October 2006Return made up to 15/08/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 September 2005Return made up to 15/08/05; full list of members (6 pages)
21 September 2004Return made up to 15/08/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 November 2003Return made up to 15/08/03; full list of members (6 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
29 May 2002Registered office changed on 29/05/02 from: 14 meath way guisborough cleveland TS14 7PG (1 page)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
15 August 2001Incorporation (13 pages)