Company NameExcel Dealer Print Limited
Company StatusDissolved
Company Number03750894
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameJulie Cole
NationalityBritish
StatusClosed
Appointed17 November 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 02 March 2004)
RoleSecretary
Correspondence Address79 Tintern Avenue
Westcliff On Sea
Essex
SS0 9QQ
Director NameMr Jeffrey Leslie Nash
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 02 March 2004)
RolePrinting
Country of ResidenceEngland
Correspondence Address7 Underhill Road
Benfleet
Essex
SS7 1EW
Director NameAndrew John Cole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLee Lotts 36 Tillingham Road
Tillingham
Southminster
Essex
CM0 7UF
Director NameRichard Colin McKenzie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Rochford Hall Close
Rochford
Essex
SS4 1HF
Director NameDarren Phillip Nash
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 Vicarage Hill
Benfleet
Essex
SS7 1PE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDarren Phillip Nash
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 Vicarage Hill
Benfleet
Essex
SS7 1PE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend On Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£220,281
Net Worth£36,539
Cash£3,272
Current Liabilities£84,522

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
17 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
25 June 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned;director resigned (1 page)
18 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 May 2000Registered office changed on 09/05/00 from: 1 royal terrace southend on sea essex SS1 1EB (1 page)
9 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Ad 14/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 1999Director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (16 pages)