Company NameExclusif Holdings Limited
Company StatusDissolved
Company Number04041291
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Leslie Ronald Dyson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Secretary NameBeverley Dawn Dyson
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleCo Secretary
Correspondence Address2 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRiverside Mill Suite 2
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
7 August 2002Registered office changed on 07/08/02 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 October 2001Return made up to 26/07/01; full list of members (6 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
26 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (2 pages)
31 July 2000Registered office changed on 31/07/00 from: the britannia suite st james's buildings 79 oxford street lancashire, manchester M1 6FR (1 page)
31 July 2000New director appointed (2 pages)