Company NameExcel Window Systems (Peterborough) Limited
Company StatusDissolved
Company Number05013999
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameTudor Design Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary Ambrose
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Barkston Drive
Peterborough
Cambridgeshire
PE1 4LA
Director NameDavid John Cupit
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address36 Bramble Close
Yaxley
Peterborough
Cambridgeshire
PE7 3JZ
Director NameDavid Robert Edward Wyllie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2008)
RoleAccountant
Correspondence Address11 Windmill Close
Boxted
Colchester
Essex
CO4 5SA
Secretary NameDavid Robert Edward Wyllie
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2008)
RoleAccountant
Correspondence Address11 Windmill Close
Boxted
Colchester
Essex
CO4 5SA
Secretary NameDeborah Ann Ambrose
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Barkston Drive
Peterborough
Cambridgeshire
PE1 4LA
Director NameGino Agius
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2006)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address50 Rosyth Avenue
Orton Southgate
Peterborough
Cambridgeshire
PE2 6SL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

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

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
4 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2008Liquidators statement of receipts and payments to 23 August 2008 (6 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Director resigned (1 page)
5 March 2007Liquidators statement of receipts and payments (5 pages)
6 March 2006Registered office changed on 06/03/06 from: 11 wharf road industrial estate wharf road peterborough cambridgeshire PE2 9PS (1 page)
2 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2006Statement of affairs (6 pages)
2 March 2006Appointment of a voluntary liquidator (1 page)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 April 2005New director appointed (2 pages)
21 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2005Registered office changed on 21/01/05 from: 11 wharf road peterborough cambridgeshire PE2 9PS (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
14 May 2004New director appointed (4 pages)
14 May 2004New secretary appointed;new director appointed (4 pages)
14 May 2004Registered office changed on 14/05/04 from: 11 windmill close boxted colchester CO4 5SA (1 page)
14 May 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
17 March 2004Company name changed tudor design LIMITED\certificate issued on 17/03/04 (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
13 January 2004Incorporation (17 pages)