Company NameExcan Computer Maintenance And Supplies Limited
Company StatusDissolved
Company Number02293867
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameStephen Raymond Rolfe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 19 November 2002)
RoleComputer Salesman
Correspondence Address150 Feltham Hill Road
Ashford
Middlesex
TW15 1HN
Secretary NameStephen Raymond Rolfe
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address150 Feltham Hill Road
Ashford
Middlesex
TW15 1HN
Director NameMargaret Elisabeth Rolfe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 19 November 2002)
RoleSecretarial
Country of ResidenceUnited Kingdom
Correspondence Address150 Feltham Hill,Road
Ashford
Middlesex
TW15 1HN
Director NameAndrew Philip Howse
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2000)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Hawkswell Close
Goldsworth Park
Woking
Surrey
GU21 3RS

Location

Registered AddressGuildford Place
124 Guildford Street
Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Turnover£280,081
Gross Profit£129,795
Net Worth-£59,452
Cash£826
Current Liabilities£134,261

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
1 August 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
5 July 2001Registered office changed on 05/07/01 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
5 July 2001Return made up to 29/11/00; full list of members (7 pages)
4 July 2001Total exemption full accounts made up to 30 June 1999 (13 pages)
13 June 2001New director appointed (2 pages)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
7 June 2000Director resigned (1 page)
21 March 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Return made up to 29/11/98; no change of members (4 pages)
2 December 1998Amended full accounts made up to 30 June 1998 (10 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 December 1997Return made up to 29/11/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
25 January 1997Return made up to 29/11/96; full list of members (6 pages)
20 December 1995Full accounts made up to 30 June 1995 (4 pages)
7 December 1995Return made up to 29/11/95; no change of members (4 pages)
23 April 1995Return made up to 09/12/94; no change of members (4 pages)