Company NameSunline Computing Limited
Company StatusDissolved
Company Number03211359
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameBrian Anthony Gore
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleSoftware Engineer
Correspondence Address29 Fleckers Drive
Hatherley
Cheltenham
Gloucestershire
GL51 5BB
Wales
Director NameMaria Suzanne Gore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleTeacher Assistant
Correspondence Address29 Fleckers Drive
Hatherley
Cheltenham
Gloucestershire
GL51 5BB
Wales
Secretary NameMaria Suzanne Gore
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleTeacher Assistant
Correspondence Address29 Fleckers Drive
Hatherley
Cheltenham
Gloucestershire
GL51 5BB
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
12 December 2000Accounts made up to 30 September 2000 (8 pages)
13 November 2000Accounts made up to 31 May 2000 (8 pages)
16 August 2000Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
13 August 1999Accounts made up to 31 May 1999 (9 pages)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
26 January 1999Registered office changed on 26/01/99 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
13 October 1998Accounts made up to 31 May 1998 (9 pages)
2 July 1998Return made up to 12/06/98; no change of members (4 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
1 September 1997Accounts made up to 31 May 1997 (10 pages)
28 June 1997Return made up to 12/06/97; full list of members (6 pages)
16 July 1996Ad 13/06/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 July 1996Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1996Memorandum and Articles of Association (14 pages)
8 July 1996New director appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed;new director appointed (1 page)
12 June 1996Incorporation (8 pages)