Company NameExcpt Limited
DirectorPeter Leonard Wilson
Company StatusDissolved
Company Number02258102
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Leonard Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleComputer Programmer
Correspondence Address15 Denshaw
Upholland
Skelmersdale
Lancashire
WN8 0AY
Secretary NameAnne Marie Wilson
NationalityBritish
StatusCurrent
Appointed15 February 1995(6 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address15 Denshaw
Upholland
Lancashire
WN8 0AY
Director NameSimon Paul Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1995)
RoleComputer Programmer
Correspondence AddressThe Firs
Horsemans Green
Whitchurch
Salop
SY13 3EA
Wales
Secretary NameSimon Paul Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressThe Firs
Horsemans Green
Whitchurch
Salop
SY13 3EA
Wales

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 December 2003Dissolved (1 page)
1 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
12 December 1997Liquidators statement of receipts and payments (5 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 June 1996Registered office changed on 01/06/96 from: 31, king street knutsford cheshire WA16 6DW (1 page)
31 May 1996Appointment of a voluntary liquidator (1 page)
31 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)