Company NameExcelsyn Development Limited
Company StatusDissolved
Company Number05269201
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Dermot Shott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlengairn 14 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Secretary NameMr Paul Christopher Ryan
NationalityBritish
StatusClosed
Appointed03 October 2005(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Elvaston Road
Hexham
Northumberland
NE46 2HD
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressTilly Bailey & Irvine Newport House
Teesdale South Thornaby Place
Stockton On Tees
TS17 6SE
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressTilly Bailey & Irvine Newport House
Teesdale Place Thornaby Place
Stockton On Tees
TS17 6SE

Location

Registered AddressGround Floor South
Riverside House
Goldcrest Way
Newcastle Upon Tyne
NE15 8NY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
19 March 2008Return made up to 25/10/07; full list of members (6 pages)
6 February 2007Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(6 pages)
6 February 2007Accounts for a dormant company made up to 31 October 2005 (5 pages)
6 February 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
6 December 2005Return made up to 25/10/05; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: tilley bailey & irvine newport house teesdale place thornaby place stockton on tees TS17 6SE (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
25 October 2004Incorporation (12 pages)