Company NameJMCG Computing Ltd
Company StatusDissolved
Company Number03226409
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Hugh McGrugan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(same day as company formation)
RoleProgrammer
Correspondence Address12 Gloucester Avenue
Donaghadee
County Down
BT21 0JA
Northern Ireland
Secretary NameAlison Neill McGrugan
NationalityBritish
StatusClosed
Appointed18 July 1996(same day as company formation)
RoleNurse
Correspondence Address12 Gloucester Avenue
Donaghadee
County Down
BT21 0JA
Northern Ireland
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
2 August 2000Application for striking-off (1 page)
4 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
21 February 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
22 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
15 July 1999Return made up to 18/07/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 July 1998 (4 pages)
16 July 1998Return made up to 18/07/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 July 1997 (4 pages)
21 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Registered office changed on 15/01/97 from: 8 townsville avenue west monkseaton tyne & wear NE25 9DG (1 page)
16 December 1996Registered office changed on 16/12/96 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
18 September 1996Ad 22/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
18 July 1996Incorporation (17 pages)