Company NameExcel Fasteners And Supplies Limited
DirectorAnthony Prime
Company StatusDissolved
Company Number02952296
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 8 months ago)
Previous NamesB.V.A. Limited and Excel Fasteners And Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Prime
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 7 months
RoleSalesman
Correspondence Address10 Masons Court
Bishops Stortford
Hertfordshire
CM23 2NW
Secretary NameAnthony Prime
NationalityBritish
StatusCurrent
Appointed01 February 2002(7 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleSalesman
Correspondence Address10 Masons Court
Bishops Stortford
Hertfordshire
CM23 2NW
Director NameSandra Croft
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2002)
RoleBank Clerk
Correspondence Address40 Tailors
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FQ
Secretary NameSandra Croft
NationalityBritish
StatusResigned
Appointed10 August 1994(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2002)
RoleBank Clerk
Correspondence Address40 Tailors
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FQ
Director NameMs Tina Flack
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(7 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 February 2003)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Trinity Lane
Waltham Cross
Hertfordshire
EN8 7EJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£20,775
Current Liabilities£110,354

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 June 2006Dissolved (1 page)
29 March 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
24 February 2005Registered office changed on 24/02/05 from: unit 4 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
22 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2005Statement of affairs (6 pages)
22 February 2005Appointment of a voluntary liquidator (1 page)
25 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 October 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 March 2003Director resigned (1 page)
18 December 2002Secretary's particulars changed;director's particulars changed (1 page)
5 September 2002New secretary appointed (2 pages)
25 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 May 2002Secretary resigned;director resigned (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: meyer williams 19/21 bull plain hertford hertfordshire SG14 1DX (2 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 October 2001Particulars of mortgage/charge (7 pages)
13 September 2001Return made up to 25/07/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 October 2000Return made up to 25/07/00; full list of members (6 pages)
14 January 2000Return made up to 25/07/99; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 October 1998Return made up to 25/07/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1997Director's particulars changed (1 page)
29 November 1996Accounts for a small company made up to 31 January 1996 (1 page)
19 October 1996Return made up to 25/07/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 January 1995 (5 pages)
28 September 1995Return made up to 25/07/95; full list of members (6 pages)
28 September 1995Registered office changed on 28/09/95 from: 70 lawrence moorings sawbridgeworth hertfordshire CM21 9PE (1 page)
28 September 1995Ad 24/07/95--------- £ si 5@1 (2 pages)
13 March 1995Accounting reference date notified as 31/01 (1 page)