Company NameXL Service Computing Limited
Company StatusDissolved
Company Number03537967
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Christopher Carr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Burrington Close
Fulwood
Preston
Lancashire
PR2 9HW
Secretary NameDeborah Donnachie
NationalityBritish
StatusClosed
Appointed12 January 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address36 Burrington Close
Fulwood
Preston
Lancashire
PR2 9HW
Director NameMr Mark David Caine
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Director NameMr Jeffrey William Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Greenbank Avenue
Uppermill
Saddleworth
OL3 6EB
Secretary NameMr Mark David Caine
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary NameDebra Ruth Carr
NationalityBritish
StatusResigned
Appointed15 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2000)
RoleCompany Director
Correspondence Address12 Hall Street
Ashton
Preston
PR2 2RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£21
Cash£3,049
Current Liabilities£5,790

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2002Registered office changed on 29/04/02 from: 8 claremont bank shrewsbury SHROPSHIRE1RW SY1 1RW (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 October 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
26 September 2000Return made up to 31/03/00; full list of members (6 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 31/03/99; full list of members (6 pages)
26 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Ad 14/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 11-13 st peters street ashton under lyne lancashire OL6 7TG (1 page)