Company NameExcar Limited
Company StatusDissolved
Company Number00604602
CategoryPrivate Limited Company
Incorporation Date15 May 1958(66 years ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan William Henry Foot
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(33 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 13 August 2008)
RoleCompany Director Sales Manager
Correspondence AddressLittle Acorns
1 Newgate Street Village
Hertford
Hertfordshire
SG13 8RA
Director NameDr Jill Lesley Foot
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(33 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 13 August 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meads
Station Road Soberton
Southampton
Hampshire
SO32 3QU
Director NameKevin William Foot
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(33 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 13 August 2008)
RoleCompany Director Sales Manager
Correspondence Address83 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HH
Director NameJane Portia Tear
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(33 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address4 Leicester Road
London
E11 2DP
Secretary NameKevin William Foot
NationalityBritish
StatusClosed
Appointed07 June 1991(33 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 13 August 2008)
RoleCompany Director Sales Manager
Correspondence Address83 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HH
Director NameBrian Ball
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(33 years, 1 month after company formation)
Appointment Duration12 years (resigned 08 June 2003)
RoleSales Manager
Correspondence Address155 Maybank Road
South Woodford
London
E18 1EJ

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Application for striking-off (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 September 2007Return made up to 07/06/06; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 July 2005Return made up to 07/06/05; full list of members (8 pages)
19 April 2005Registered office changed on 19/04/05 from: hathaway house popes drive finchley london N3 1QF (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 June 2004Return made up to 07/06/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 June 2003Director resigned (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
2 August 2001Return made up to 07/06/01; full list of members (7 pages)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 July 2000Return made up to 07/06/00; full list of members (7 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 September 1999Return made up to 07/06/99; full list of members (8 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Return made up to 07/06/98; full list of members (7 pages)
29 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 July 1997Return made up to 07/06/97; full list of members (8 pages)
1 November 1996Accounts made up to 31 December 1995 (4 pages)
30 August 1996Return made up to 07/06/96; full list of members (8 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
12 September 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)