Company NameXCEL Training Limited
Company StatusDissolved
Company Number03795540
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven John Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelmere 121 London Road North
Poynton
Stockport
Cheshire
SK12 1BW
Secretary NameLinda Frances Jones
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHazelmere 121 London Road North
Poynton
Stockport
Cheshire
SK12 1BW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.xceltrainingltd.co.uk

Location

Registered Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10,278
Cash£26,697
Current Liabilities£28,419

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
1 November 2022Application to strike the company off the register (3 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
5 September 2021Micro company accounts made up to 31 May 2021 (6 pages)
1 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
4 February 2021Micro company accounts made up to 31 May 2020 (6 pages)
23 October 2020Termination of appointment of Linda Frances Jones as a secretary on 30 September 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
5 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
6 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 May 2018 (6 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 December 2017Notification of Steven John Jones as a person with significant control on 1 June 2017 (2 pages)
23 December 2017Notification of Steven John Jones as a person with significant control on 1 June 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2
(4 pages)
12 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2
(4 pages)
22 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
12 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
7 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
7 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Steven John Jones on 24 June 2010 (2 pages)
10 July 2010Director's details changed for Steven John Jones on 24 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 July 2009Return made up to 24/06/09; full list of members (3 pages)
13 July 2009Return made up to 24/06/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 August 2008Return made up to 24/06/08; full list of members (3 pages)
11 August 2008Return made up to 24/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 July 2007Return made up to 24/06/07; full list of members (6 pages)
22 July 2007Return made up to 24/06/07; full list of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 August 2006Return made up to 24/06/06; full list of members (6 pages)
21 August 2006Return made up to 24/06/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 July 2005Return made up to 24/06/05; full list of members (6 pages)
12 July 2005Return made up to 24/06/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 July 2004Return made up to 24/06/04; full list of members (6 pages)
8 July 2004Return made up to 24/06/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 July 2003Return made up to 24/06/03; full list of members (6 pages)
31 July 2003Return made up to 24/06/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 August 2002Return made up to 24/06/02; full list of members (6 pages)
8 August 2002Return made up to 24/06/02; full list of members (6 pages)
13 March 2002Full accounts made up to 31 May 2001 (9 pages)
13 March 2002Full accounts made up to 31 May 2001 (9 pages)
2 August 2001Return made up to 24/06/01; full list of members (6 pages)
2 August 2001Return made up to 24/06/01; full list of members (6 pages)
12 July 2000Full accounts made up to 31 May 2000 (11 pages)
12 July 2000Full accounts made up to 31 May 2000 (11 pages)
12 July 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
12 July 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: the brittannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: the brittannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
24 June 1999Incorporation (9 pages)
24 June 1999Incorporation (9 pages)