Company NameEXOL Business Systems Limited
Company StatusDissolved
Company Number01763273
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Ashwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(7 years, 7 months after company formation)
Appointment Duration12 years (closed 01 July 2003)
RoleComputer Salesman
Correspondence Address10 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UP
Director NameMr Michael Riley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(7 years, 7 months after company formation)
Appointment Duration12 years (closed 01 July 2003)
RoleComputer Salesman
Correspondence AddressKelburn 1 Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameMark Ashwell
NationalityBritish
StatusClosed
Appointed12 June 1991(7 years, 7 months after company formation)
Appointment Duration12 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address10 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UP
Director NameMr Kirk Jackson Sherriff
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(7 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 July 1991)
RoleComputer Salesman
Correspondence Address32 St Christophers Mews
Wallington
Surrey
SM6 8AP

Location

Registered Address84 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£178,300

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Application for striking-off (1 page)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 February 2001Registered office changed on 01/02/01 from: redwood house 30 thornton road thornton heath surrey CR4 6BA (1 page)
1 February 2001Accounts made up to 30 June 2000 (9 pages)
5 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 April 1999Accounts made up to 30 June 1998 (14 pages)
28 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
26 June 1997Return made up to 31/05/97; full list of members (4 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
20 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
8 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)