Company NameELNO Computers Limited
Company StatusDissolved
Company Number03619688
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Secretary NameMr Edward Marcellus Brown
NationalityBritish
StatusClosed
Appointed12 October 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address7 Buchanan Villas
Omagh
County Tyrone
BT79 7NA
Northern Ireland
Director NameRobert Barry Lloyd
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address14 Old Monaghan Road
Clogher
County Tyrone
BT76 0DY
Northern Ireland
Secretary NameHilary Rachael Lloyd
NationalityBritish
StatusClosed
Appointed26 November 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2002)
RoleCompany Director
Correspondence Address14 Old Monaghan Road
Clogher
County Tyrone
BT76 0DY
Northern Ireland
Director NameMr David Justin Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2000)
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence Address63 Beech Drive
Ballymena
County Antrim
BT43 7EZ
Northern Ireland
Director NameMr Edward Marcellus Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address7 Buchanan Villas
Omagh
County Tyrone
BT79 7NA
Northern Ireland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressExecutive Suite 10
St Ames Court Wilderspool
Warrington Cheshire
WA4 6PS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001Strike-off action suspended (1 page)
22 February 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
9 December 1999Return made up to 21/08/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(7 pages)
6 December 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
26 May 1999Ad 20/04/99--------- £ si 202@1=202 £ ic 2/204 (2 pages)
4 March 1999Registered office changed on 04/03/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
25 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998£ nc 100/1000 12/10/98 (1 page)
21 August 1998Incorporation (18 pages)