This company is commonly known as Computeach International Limited. The company was founded 48 years ago and was given the registration number 01242854. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | COMPUTEACH INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01242854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 1976 |
End of financial year | : | 29 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Secretary | 21 June 2009 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 05 November 2003 | Active |
22 Cooper Avenue, Brierley Hill, DY5 3PB | Secretary | 26 February 1993 | Active |
18 Severnside South, Bewdley, DY12 2DX | Secretary | 05 October 1998 | Active |
18 Severnside South, Bewdley, DY12 2DX | Secretary | - | Active |
134 High Street, Brierley Hill, DY5 3BB | Secretary | 01 April 2006 | Active |
16 Calder Close, Droitwich, WR9 8DU | Secretary | 28 March 1994 | Active |
39, Oaken Lanes, Codsall, Wolverhapton, Uk, WV8 2AH | Secretary | 22 July 2008 | Active |
37 Woodcroft Avenue, Tipton, DY4 8AE | Secretary | 05 November 2003 | Active |
3 Lancaster Court, Well Place, Cheltenham, GL50 2PJ | Secretary | 01 March 2007 | Active |
Overbrook House Drayton Road, Belbroughton, Stourbridge, DY9 0DX | Director | - | Active |
19 Woodlands, Freeland, Witney, OX29 8HD | Director | 20 December 2006 | Active |
66 Rosebery Road, Muswell Hill, London, N10 2LA | Director | 01 June 2005 | Active |
41 Vansittart Road, Windsor, SL4 5DA | Director | 20 June 2005 | Active |
5 The Wardens, Kenilworth, CV8 2UH | Director | 12 April 2006 | Active |
University House, Jews Lane, Dudley, United Kingdom, DY3 2AG | Director | 15 May 2013 | Active |
8 Hall Close, Maids Moreton, Buckingham, MK18 1RH | Director | 13 October 2005 | Active |
46 Heathlands Road, Sutton Coldfield, B73 5DZ | Director | 05 November 2003 | Active |
35 Greenside, Walton, Wakefield, WF2 6NN | Director | 12 May 2003 | Active |
18 Severnside South, Bewdley, DY12 2DX | Director | - | Active |
University House, Jews Lane, Dudley, United Kingdom, DY3 2AG | Director | 15 May 2013 | Active |
Holmwood, Collingtree, Northampton, NN4 0NE | Director | - | Active |
The Spinney 2 Wallace Court, Cheslyn Hay, Walsall, WS6 7PG | Director | 01 August 2003 | Active |
Brake Lane Cottage, Brake Lane Hagley, Stourbridge, DY8 2XW | Director | 08 October 2001 | Active |
Brake Lane Cottage Brake Lane, Hagley, Stourbridge, DY8 2XW | Director | - | Active |
Brook Cottage, Hill Pool, Chaddesley Corbett, Kidderminster, DY10 4PD | Director | 08 November 1994 | Active |
9 Birley Grove, Hayley Green, Halesowen, B63 1EP | Director | 01 February 1999 | Active |
Bishops Lodge, 102 Tiddington Road, Stratford Upon Avon, CV37 7BB | Director | 12 May 2003 | Active |
3 Lancaster Court, Well Place, Cheltenham, GL50 2PJ | Director | 20 December 2006 | Active |
51 High Hill, Essington, WV11 2DW | Director | 26 February 1993 | Active |
Jordan Lodge, Stoke Row Road Peppard Common, Henley On Thames, RG9 5JD | Director | 07 March 2005 | Active |
University House, Jews Lane, Dudley, United Kingdom, DY3 2AG | Director | 15 May 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-20 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-20 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-07-20 | Resolution | Resolution. | Download |
2015-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-30 | Address | Change registered office address company with date old address new address. | Download |
2014-08-08 | Officers | Termination director company with name termination date. | Download |
2014-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-20 | Officers | Termination director company with name. | Download |
2014-01-06 | Officers | Termination director company with name. | Download |
2013-08-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.