Company NameDJM Tech Limited
Company StatusDissolved
Company Number04210954
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 12 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel John Mitchell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleIT Consultant
Correspondence Address4 Sykes Close
St Olaves Road
York
YO30 6HZ
Director NameDavid Mitchell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleLecturer
Correspondence Address18 Spring Lane
Greetland
Halifax
West Yorkshire
HX4 8JL
Secretary NamePamela Mitchell
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Spring Lane
Greetland
Halifax
West Yorkshire
HX4 8JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House
14 Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Application for striking-off (1 page)
24 August 2003Return made up to 04/05/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 04/05/02; full list of members (7 pages)
19 June 2001Ad 04/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
4 May 2001Incorporation (13 pages)