Company NameExact Central Office Limited
Company StatusDissolved
Company Number01460702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1979(44 years, 5 months ago)
Dissolution Date20 November 2001 (22 years, 5 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 NameStephen Derek Grist
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1993(13 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 20 November 2001)
RoleEngineer
Correspondence Address80 Grange Road
Orpington
Kent
BR6 8EA
Director NameChrister Afzelius
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed21 March 1998(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 November 2001)
RoleTechnical Officer
Correspondence AddressGullberg Angstorp
Vreta Kloster 59076
Sweden
Foreign
Secretary NameStephen Derek Grist
NationalityBritish
StatusClosed
Appointed21 March 1998(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 November 2001)
RoleCivil Servant
Correspondence Address80 Grange Road
Orpington
Kent
BR6 8EA
Secretary NameMr Michael Eric Trenchard
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 1998)
RoleCompany Director
Correspondence Address17 Wells Close
Harpenden
Hertfordshire
AL5 3LQ
Director NameMr Michael Eric Trenchard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 1998)
RoleGeneral Secretary
Correspondence Address17 Wells Close
Harpenden
Hertfordshire
AL5 3LQ

Location

Registered Address80 Grange Road
Orpington
Kent
BR6 8EA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2014
Turnover£7,312
Gross Profit-£17,139
Net Worth£1,692
Cash£280
Current Liabilities£588

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
18 June 2001Application for striking-off (1 page)
12 June 2001Full accounts made up to 31 December 2000 (8 pages)
18 April 2001Annual return made up to 28/03/01 (3 pages)
27 July 2000Registered office changed on 27/07/00 from: 1 clovelly way orpington kent BR6 0WD (1 page)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
15 April 2000Annual return made up to 28/03/00 (3 pages)
29 June 1999Full accounts made up to 31 December 1998 (18 pages)
13 April 1999Annual return made up to 28/03/99 (4 pages)
27 March 1998Full accounts made up to 31 December 1997 (10 pages)
24 February 1998Registered office changed on 24/02/98 from: suite 17A marchwood house st albans road garston watford hertfordshire WD2 6NN (1 page)
26 November 1997Registered office changed on 26/11/97 from: 1 west ruislip station ickenham road ruislip middlesex HA4 7DW (1 page)
21 March 1997Annual return made up to 28/03/97 (4 pages)
6 March 1997Full accounts made up to 31 December 1996 (10 pages)
19 September 1996Registered office changed on 19/09/96 from: intech house wilbury way hitchin hertfordshire SG4 0RL (1 page)
2 April 1996Annual return made up to 28/03/96 (4 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 July 1995Director's particulars changed (4 pages)
4 July 1995Registered office changed on 04/07/95 from: burroughs house the burroughs hendon london NW4 4AP (1 page)
13 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)