Company NameBusiness Computing Exhibitions Limited
Company StatusDissolved
Company Number02570819
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Eric Thurgood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 06 November 2001)
RoleExhibition Organiser
Correspondence Address29 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 06 November 2001)
RoleExhibition Organsier
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Drayton
Leicestershire
LE16 8SD
Secretary NameGeorge Marcou Tsangari
NationalityBritish
StatusClosed
Appointed09 September 1999(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 06 November 2001)
RoleAccountant
Correspondence Address45 Norrys Road
Cockfosters
Barnet
Hertfordshire
EN4 9JU
Director NameCarol Ann Fullarton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleExhibition Organiser
Correspondence Address16 Kensington Place
London
W8 7PT
Director NameJohn Michael Neame
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1993)
RoleExhibition Organiser
Correspondence AddressStone Street Farm
Calleywell Lane Oldington
Ashford
Kent
TN25 7DU
Director NameRonald Hugh Pollock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 1994)
RoleExhibition Organiser
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Director NameGlenn John Michael Powell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleExhibition Organiser
Correspondence Address74 Bartholomew Road
London
NW5 2AL
Director NameNeil Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 1995)
RoleExhibition Organiser
Correspondence AddressBrissenden Lodge
Brissenden Green
Bethersden
Kent
TN26 3BJ
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Director NameMs Janice Edmunds
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleExhibitions
Correspondence Address55 Park House
Seven Sisters Road
London
N4 2LS
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH

Location

Registered Address11 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,741
Cash£5,881
Current Liabilities£140

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Application for striking-off (1 page)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
8 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
29 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Return made up to 24/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 24/12/97; no change of members (5 pages)
24 January 1997Return made up to 24/12/96; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
3 April 1996New secretary appointed (1 page)
3 April 1996Secretary resigned (2 pages)
4 March 1996Return made up to 24/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1996Full accounts made up to 31 March 1995 (5 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1995Return made up to 24/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)