Company NameExsel Computers International Limited
DirectorsDavid John Arthur Northey and Keith Terrence Allen
Company StatusDissolved
Company Number02583768
CategoryPrivate Limited Company
Incorporation Date19 February 1991(33 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Ann Margaret Jean Northey
NationalityBritish
StatusCurrent
Appointed01 October 1991(7 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSt Germains House
St Michaels
St Albans
Hertfordshire
AL3 4SH
Director NameDavid John Arthur Northey
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleMarketing And Management Consultant
Correspondence AddressSt Germains House
St Michaels
St Albans
Hertfordshire
AL3 4SH
Director NameKeith Terrence Allen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SA
Director NameRoger Francis Marlow
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address123 Wyatts Drive
Southend On Sea
Essex
SS1 3DA
Secretary NameRoger Francis Marlow
NationalityBritish
StatusResigned
Appointed25 May 1995(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address123 Wyatts Drive
Southend On Sea
Essex
SS1 3DA
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed19 February 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressC/O Elliot Woolfe & Rose
12th Floor Premier House
112 Station Road Edgeware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 1999Dissolved (1 page)
25 January 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
11 August 1997Liquidators statement of receipts and payments (5 pages)
8 August 1996Registered office changed on 08/08/96 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
6 August 1996Appointment of a voluntary liquidator (1 page)
6 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1996Registered office changed on 10/07/96 from: exsel house 1-3 folly lane st.albans herts AL3 5QU (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 October 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
14 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995Full accounts made up to 28 February 1995 (11 pages)