Company NameSLG Computer Services Limited
Company StatusDissolved
Company Number03514811
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date28 September 2004 (19 years, 7 months 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

Directors

Director NameShaun Llewellyn Griffiths
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address199 Church Road
Birkenhead
Merseyside
CH42 0LD
Wales
Secretary NameSally Griffiths
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address199 Church Road
Birkenhead
Merseyside
CH42 0LD
Wales
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address199 Church Road
Birkenhead
Merseyside
CH42 0LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£41,422
Net Worth£2,239
Cash£9,380
Current Liabilities£18,159

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
18 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
25 February 2003Return made up to 20/02/03; full list of members (6 pages)
28 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
11 March 2002Return made up to 20/02/02; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
15 February 2001Return made up to 20/02/01; full list of members (6 pages)
13 June 2000Full accounts made up to 29 February 2000 (10 pages)
18 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
5 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1998Ad 16/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
20 February 1998Incorporation (13 pages)