Company NameExact Computers Limited
Company StatusDissolved
Company Number04203304
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHeather Ivy Banks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (closed 21 October 2003)
RoleComputer Consultant
Correspondence Address5c Shorefield Gardens
Westcliff On Sea
Essex
SS0 7RL
Secretary NameBernard Jeffrey Morwood
NationalityBritish
StatusClosed
Appointed18 July 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 October 2003)
RoleCo Director
Correspondence Address117 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NW
Secretary NameNathan Perry Danks
NationalityBritish
StatusResigned
Appointed01 May 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address227a Leigh Road
Leigh On Sea
Essex
SS9 1JA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 May 2003Return made up to 20/04/03; full list of members (6 pages)
29 May 2003Application for striking-off (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
30 July 2002Compulsory strike-off action has been discontinued (1 page)
24 July 2002Withdrawal of application for striking off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
14 May 2002Application for striking-off (1 page)
22 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 February 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
13 September 2001Registered office changed on 13/09/01 from: 5C shorefield gardens westcliff on sea essex SS0 7RL (1 page)
31 May 2001Ad 03/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2001Registered office changed on 31/05/01 from: suite 27195 72 new bond street london W1S 1RR (1 page)
18 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)