Company NameExcellent Computing Limited
Company StatusDissolved
Company Number03447978
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy Michael Dent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address6 South Street
Havant
Hampshire
PO9 1DA
Secretary NameMichael Leonard Dent
NationalityBritish
StatusClosed
Appointed02 December 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 March 2001)
RoleEngineer
Correspondence Address5 Topaz Grove
Cowplain
Hampshire
PO7 8ST
Secretary NameIan Hope
NationalityBritish
StatusClosed
Appointed01 February 2004(6 years, 3 months after company formation)
Appointment Duration-3 years, 1 month (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Dundas Street
Saltburn
Cleveland
TS12 1AH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Haines Watts First Floor
Park House Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£55,094
Net Worth£54
Cash£20,282
Current Liabilities£27,753

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2004Statement of affairs (6 pages)
6 October 2004Registered office changed on 06/10/04 from: 6 south street havant hampshire PO9 1DA (2 pages)
25 February 2004New secretary appointed (2 pages)
23 December 2003Return made up to 10/10/03; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 October 1999 (5 pages)
12 October 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
12 October 2001Total exemption full accounts made up to 31 October 1998 (5 pages)
12 October 2001Return made up to 10/10/00; full list of members (6 pages)
12 October 2001Return made up to 10/10/99; full list of members (6 pages)
9 October 2001Restoration by order of the court (3 pages)
20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
29 March 1999Return made up to 10/10/98; full list of members (6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: suite 18111 72 new bond street london W1Y 9DD (1 page)
31 December 1997Secretary resigned (1 page)
29 December 1997Ad 02/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 October 1997Incorporation (16 pages)