Company NameBinary Computing Limited
Company StatusDissolved
Company Number02994355
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicola Jean Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 16 December 2003)
RoleRetail Manager
Correspondence AddressDennecroft
Oddly Lane
Bedlow
Buckinghamshire
HP27 9NQ
Director NameStephen Paul Wright
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 16 December 2003)
RoleProject Manager
Correspondence AddressDennecroft
Oddly Lane
Bedlow
Buckinghamshire
HP27 9NQ
Secretary NameNicola Jean Wright
NationalityBritish
StatusClosed
Appointed20 February 1995(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 16 December 2003)
RoleRetail Manager
Correspondence AddressDennecroft
Oddly Lane
Bedlow
Buckinghamshire
HP27 9NQ
Director NameLowtax Nominees Limited (Corporation)
StatusClosed
Appointed14 July 2003(8 years, 7 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence Address2 Adelaide House Corby Gate
Business Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 July 2003(8 years, 7 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£99,967
Net Worth£25,413
Cash£14,676
Current Liabilities£32,441

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
24 July 2003Application for striking-off (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
9 December 2002Return made up to 26/11/02; full list of members (5 pages)
9 January 2002Return made up to 26/11/01; full list of members (7 pages)
27 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
16 May 2001Full accounts made up to 31 January 2000 (10 pages)
6 February 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page)
31 March 2000Full accounts made up to 31 January 1999 (9 pages)
4 January 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
17 March 1999Full accounts made up to 31 January 1998 (9 pages)
21 January 1999Return made up to 24/11/98; full list of members (5 pages)
24 November 1998Secretary's particulars changed;director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
7 August 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
20 April 1998Return made up to 24/11/97; no change of members (4 pages)
4 December 1997Full accounts made up to 31 October 1996 (11 pages)
2 January 1997Return made up to 24/11/96; no change of members (4 pages)
23 October 1996Full accounts made up to 31 October 1995 (11 pages)
8 December 1995Return made up to 31/10/95; full list of members (6 pages)
8 December 1995Ad 25/02/95--------- £ si 98@1 (4 pages)
23 October 1995Accounting reference date shortened from 30/11 to 31/10 (1 page)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995New director appointed (2 pages)