Company NameEastern Computing Limited
DirectorMichael Andrew Gofton
Company StatusLiquidation
Company NumberSC152393
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Andrew Gofton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address42 Barrington Drive
Glebe
Washington
Tyne & Wear
NE38 7RD
Secretary NameLesley Adrianne Gofton
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address42 Barrington Drive
Glebe
Washington
Tyne & Wear
NE38 7RD
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6a Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Next Accounts Due30 July 1999 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due23 August 2016 (overdue)

Filing History

12 March 2001Notice of winding up order (1 page)
12 March 2001Court order notice of winding up (2 pages)
12 March 2001Court order notice of winding up (2 pages)
12 March 2001Appointment of a provisional liquidator (1 page)
12 March 2001Notice of winding up order (1 page)
12 March 2001Appointment of a provisional liquidator (1 page)
28 October 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Full accounts made up to 30 September 1997 (11 pages)
28 October 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Full accounts made up to 30 September 1997 (11 pages)
8 April 1998Full accounts made up to 30 September 1996 (10 pages)
8 April 1998Full accounts made up to 30 September 1996 (10 pages)
13 March 1998Return made up to 09/08/97; full list of members (6 pages)
13 March 1998Return made up to 09/08/97; full list of members (6 pages)
9 January 1998First Gazette notice for compulsory strike-off (1 page)
9 January 1998First Gazette notice for compulsory strike-off (1 page)
7 January 1998Strike-off action suspended (1 page)
7 January 1998Strike-off action suspended (1 page)
6 December 1996Full accounts made up to 30 September 1995 (10 pages)
6 December 1996Full accounts made up to 30 September 1995 (10 pages)
9 October 1996Return made up to 09/08/96; full list of members (6 pages)
9 October 1996Return made up to 09/08/96; full list of members (6 pages)
25 October 1995Return made up to 09/08/95; full list of members (6 pages)
25 October 1995Return made up to 09/08/95; full list of members (6 pages)