Company NameSLJ Computers Limited
DirectorsJohn Peter Russell and Moira Russell
Company StatusDissolved
Company Number03180868
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years ago)

Business Activity

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

Directors

Director NameJohn Peter Russell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleConsultant
Correspondence Address30a Meadowfields
Sandsend
Whitby
North Yorkshire
YO21 3SX
Director NameMoira Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address30a Meadowfields
Sandsend
Whitby
North Yorkshire
YO21 3SX
Secretary NameMoira Russell
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address30a Meadowfields
Sandsend
Whitby
North Yorkshire
YO21 3SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTower House Business Centre
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 October 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1999Appointment of a voluntary liquidator (1 page)
23 July 1999Statement of affairs (6 pages)
2 July 1999Registered office changed on 02/07/99 from: 24A flowergate whitby north yorkshire YO21 3BA (1 page)
12 May 1999Return made up to 01/04/99; full list of members (4 pages)
29 January 1999Registered office changed on 29/01/99 from: the old brewery sandsend whitby north yorkshire YO21 3SJ (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 May 1998Return made up to 01/04/98; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 June 1997Return made up to 01/04/97; full list of members (6 pages)
25 November 1996Registered office changed on 25/11/96 from: 30A meadowfields sandsend whitby north yorkshire YO21 3SX (1 page)
24 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
21 April 1996Secretary resigned (1 page)
1 April 1996Incorporation (16 pages)