UKBizDB.co.uk

COMPUTEACH INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary21 June 2009Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director05 November 2003Active
22 Cooper Avenue, Brierley Hill, DY5 3PB

Secretary26 February 1993Active
18 Severnside South, Bewdley, DY12 2DX

Secretary05 October 1998Active
18 Severnside South, Bewdley, DY12 2DX

Secretary-Active
134 High Street, Brierley Hill, DY5 3BB

Secretary01 April 2006Active
16 Calder Close, Droitwich, WR9 8DU

Secretary28 March 1994Active
39, Oaken Lanes, Codsall, Wolverhapton, Uk, WV8 2AH

Secretary22 July 2008Active
37 Woodcroft Avenue, Tipton, DY4 8AE

Secretary05 November 2003Active
3 Lancaster Court, Well Place, Cheltenham, GL50 2PJ

Secretary01 March 2007Active
Overbrook House Drayton Road, Belbroughton, Stourbridge, DY9 0DX

Director-Active
19 Woodlands, Freeland, Witney, OX29 8HD

Director20 December 2006Active
66 Rosebery Road, Muswell Hill, London, N10 2LA

Director01 June 2005Active
41 Vansittart Road, Windsor, SL4 5DA

Director20 June 2005Active
5 The Wardens, Kenilworth, CV8 2UH

Director12 April 2006Active
University House, Jews Lane, Dudley, United Kingdom, DY3 2AG

Director15 May 2013Active
8 Hall Close, Maids Moreton, Buckingham, MK18 1RH

Director13 October 2005Active
46 Heathlands Road, Sutton Coldfield, B73 5DZ

Director05 November 2003Active
35 Greenside, Walton, Wakefield, WF2 6NN

Director12 May 2003Active
18 Severnside South, Bewdley, DY12 2DX

Director-Active
University House, Jews Lane, Dudley, United Kingdom, DY3 2AG

Director15 May 2013Active
Holmwood, Collingtree, Northampton, NN4 0NE

Director-Active
The Spinney 2 Wallace Court, Cheslyn Hay, Walsall, WS6 7PG

Director01 August 2003Active
Brake Lane Cottage, Brake Lane Hagley, Stourbridge, DY8 2XW

Director08 October 2001Active
Brake Lane Cottage Brake Lane, Hagley, Stourbridge, DY8 2XW

Director-Active
Brook Cottage, Hill Pool, Chaddesley Corbett, Kidderminster, DY10 4PD

Director08 November 1994Active
9 Birley Grove, Hayley Green, Halesowen, B63 1EP

Director01 February 1999Active
Bishops Lodge, 102 Tiddington Road, Stratford Upon Avon, CV37 7BB

Director12 May 2003Active
3 Lancaster Court, Well Place, Cheltenham, GL50 2PJ

Director20 December 2006Active
51 High Hill, Essington, WV11 2DW

Director26 February 1993Active
Jordan Lodge, Stoke Row Road Peppard Common, Henley On Thames, RG9 5JD

Director07 March 2005Active
University House, Jews Lane, Dudley, United Kingdom, DY3 2AG

Director15 May 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2020-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-20Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-07-20Resolution

Resolution.

Download
2015-07-18Mortgage

Mortgage satisfy charge full.

Download
2015-07-18Mortgage

Mortgage satisfy charge full.

Download
2015-06-30Address

Change registered office address company with date old address new address.

Download
2014-08-08Officers

Termination director company with name termination date.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Officers

Termination director company with name.

Download
2014-01-06Officers

Termination director company with name.

Download
2013-08-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.