Company NameDJM Computing Limited
Company StatusDissolved
Company Number03403574
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 10 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NameCrossco (272) Limited

Business Activity

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

Directors

Director NameMr David John Mallett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(6 days after company formation)
Appointment Duration13 years (closed 03 August 2010)
RoleIt Profesional
Country of ResidenceEngland
Correspondence Address45 Polwarth Road
Brunton Park
Newcastle Upon Tyne
NE3 5NE
Secretary NameKay Sawyer
NationalityBritish
StatusClosed
Appointed21 July 1997(6 days after company formation)
Appointment Duration13 years (closed 03 August 2010)
RoleCompany Director
Correspondence Address45 Polwarth Road
Brunton Park
Newcastle Upon Tyne
NE3 5NE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address45 Polwarth Road
Brunton Park
Newcastle Upon Tyne
NE3 5NE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Financials

Year2014
Turnover£2,684
Gross Profit£2,684
Net Worth£850
Cash£208
Current Liabilities£1,123

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
9 October 2009Voluntary strike-off action has been suspended (1 page)
9 October 2009Voluntary strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
21 August 2009Application for striking-off (1 page)
21 August 2009Application for striking-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
18 March 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 September 2007Return made up to 15/07/07; full list of members (2 pages)
6 September 2007Return made up to 15/07/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
18 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
8 September 2006Return made up to 15/07/06; full list of members (2 pages)
8 September 2006Return made up to 15/07/06; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
18 May 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
21 September 2005Return made up to 15/07/05; full list of members (6 pages)
21 September 2005Return made up to 15/07/05; full list of members (6 pages)
13 January 2005Return made up to 15/07/04; full list of members (6 pages)
13 January 2005Return made up to 15/07/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 September 2003Return made up to 15/07/03; full list of members (6 pages)
10 September 2003Return made up to 15/07/03; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2002Return made up to 15/07/02; full list of members (6 pages)
1 August 2002Return made up to 15/07/02; full list of members (6 pages)
8 August 2001Return made up to 15/07/01; full list of members (6 pages)
8 August 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 August 2000Return made up to 15/07/00; full list of members (6 pages)
11 August 2000Return made up to 15/07/00; full list of members (6 pages)
8 September 1999Return made up to 15/07/99; full list of members (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
8 September 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1998Return made up to 15/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
13 August 1998Return made up to 15/07/98; full list of members (6 pages)
27 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
27 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
25 July 1997Company name changed crossco (272) LIMITED\certificate issued on 28/07/97 (2 pages)
25 July 1997Company name changed crossco (272) LIMITED\certificate issued on 28/07/97 (2 pages)
15 July 1997Incorporation (17 pages)