COMPUTEACH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COMPUTEACH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01242854

Incorporation date

03/02/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1976)
dot icon16/05/2023
Final Gazette dissolved following liquidation
dot icon15/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2022
Liquidators' statement of receipts and payments to 2022-07-06
dot icon04/09/2021
Liquidators' statement of receipts and payments to 2021-07-06
dot icon20/08/2021
Appointment of a voluntary liquidator
dot icon20/08/2021
Death of a liquidator
dot icon22/09/2020
Liquidators' statement of receipts and payments to 2020-07-06
dot icon10/09/2019
Liquidators' statement of receipts and payments to 2019-07-06
dot icon20/09/2018
Liquidators' statement of receipts and payments to 2018-07-06
dot icon27/01/2018
Appointment of a voluntary liquidator
dot icon27/01/2018
Removal of liquidator by court order
dot icon18/09/2017
Liquidators' statement of receipts and payments to 2017-07-06
dot icon28/07/2016
Liquidators' statement of receipts and payments to 2016-07-06
dot icon20/07/2015
Statement of affairs with form 4.19
dot icon20/07/2015
Appointment of a voluntary liquidator
dot icon20/07/2015
Resolutions
dot icon18/07/2015
Satisfaction of charge 8 in full
dot icon18/07/2015
Satisfaction of charge 6 in full
dot icon30/06/2015
Registered office address changed from PO Box 51 University House Jews Lane Dudley West Midlands DY3 2AG to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2015-06-30
dot icon08/08/2014
Termination of appointment of Robert John Crossland as a director on 2014-07-16
dot icon15/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-29
dot icon20/05/2014
Termination of appointment of Gordon Sutcliffe as a director
dot icon06/01/2014
Termination of appointment of Lucy Ireland as a director
dot icon15/08/2013
Accounts for a small company made up to 2012-12-30
dot icon19/07/2013
Director's details changed for Mr Andrew Dennis Coleyshaw on 2013-07-19
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon01/07/2013
Appointment of Mr Gordon Sutcliffe as a director
dot icon01/07/2013
Appointment of Mrs Lucy Emma Ireland as a director
dot icon01/07/2013
Appointment of Mr Robert John Crossland as a director
dot icon24/09/2012
Group of companies' accounts made up to 2012-01-01
dot icon25/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon25/07/2012
Secretary's details changed for Mr Tony Morroll on 2012-06-27
dot icon04/10/2011
Group of companies' accounts made up to 2011-01-02
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Karl Parkinson-Witte as a director
dot icon03/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
dot icon07/12/2010
Group of companies' accounts made up to 2009-12-27
dot icon26/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon19/05/2010
Termination of appointment of Laurance Cooke as a director
dot icon22/01/2010
Group of companies' accounts made up to 2008-12-28
dot icon17/10/2009
Registered office address changed from University House Jews Lane Dudley West Midlands DY3 2AH United Kingdom on 2009-10-17
dot icon07/10/2009
Registered office address changed from Po Box 51 University House Dudley West Midlands DY3 2AG on 2009-10-07
dot icon23/07/2009
Secretary's change of particulars / tony morroll / 23/07/2009
dot icon23/07/2009
Return made up to 27/06/09; full list of members
dot icon23/06/2009
Secretary appointed mr tony morroll
dot icon23/06/2009
Appointment terminated secretary karl parkinson-witte
dot icon09/04/2009
Group of companies' accounts made up to 2007-12-30
dot icon27/08/2008
Secretary appointed mr karl parkinson-witte
dot icon28/07/2008
Return made up to 27/06/08; full list of members
dot icon25/07/2008
Appointment terminated director robert bradley
dot icon25/07/2008
Appointment terminated secretary mark savage
dot icon25/07/2008
Appointment terminated director mark savage
dot icon25/07/2008
Appointment terminated director betty parkinson
dot icon31/12/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/07/2007
Return made up to 27/06/07; no change of members
dot icon21/07/2007
Director resigned
dot icon30/03/2007
Nc inc already adjusted 14/03/07
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon21/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
New director appointed
dot icon18/10/2006
Particulars of mortgage/charge
dot icon06/09/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Return made up to 27/06/06; full list of members
dot icon26/07/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon31/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/05/2006
Group of companies' accounts made up to 2004-12-31
dot icon27/04/2006
New secretary appointed
dot icon09/02/2006
Director resigned
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon22/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Secretary's particulars changed
dot icon02/08/2005
Return made up to 27/06/05; full list of members
dot icon27/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon13/06/2005
Group of companies' accounts made up to 2003-12-31
dot icon29/04/2005
Particulars of mortgage/charge
dot icon21/03/2005
New director appointed
dot icon11/03/2005
Director's particulars changed
dot icon26/10/2004
Registered office changed on 26/10/04 from: suite 210 coborn house, 3 coborn road, docklands, london E3 2DA
dot icon14/10/2004
Registered office changed on 14/10/04 from: po box 51, university house, dudley, west midlands DY3 2AG
dot icon27/08/2004
£ ic 12000/10400 29/07/04 £ sr 1600@1=1600
dot icon05/08/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon23/07/2004
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Director's particulars changed
dot icon09/07/2004
Director's particulars changed
dot icon09/07/2004
Director's particulars changed
dot icon09/07/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon09/07/2004
Return made up to 27/06/04; full list of members
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon01/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/08/2003
New director appointed
dot icon29/07/2003
Return made up to 27/06/03; full list of members
dot icon15/07/2003
Director resigned
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon14/03/2003
Director's particulars changed
dot icon09/02/2003
Director resigned
dot icon17/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 27/06/02; full list of members
dot icon07/11/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon27/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 27/06/01; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 27/06/00; full list of members
dot icon16/02/2000
Director resigned
dot icon20/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/07/1999
Return made up to 27/06/99; full list of members
dot icon12/02/1999
New director appointed
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
New secretary appointed
dot icon02/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon30/06/1998
Return made up to 27/06/98; no change of members
dot icon20/04/1998
Director's particulars changed
dot icon06/03/1998
Director's particulars changed
dot icon06/03/1998
Director's particulars changed
dot icon07/07/1997
Amended accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 27/06/97; no change of members
dot icon29/06/1997
Accounts for a medium company made up to 1996-12-31
dot icon22/04/1997
Director's particulars changed
dot icon24/07/1996
Nc dec already adjusted 19/10/95
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon03/07/1996
Return made up to 27/06/96; full list of members
dot icon06/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon22/11/1995
£ ic 20000/12000 24/10/95 £ sr 8000@1=8000
dot icon06/07/1995
Return made up to 27/06/95; no change of members
dot icon12/06/1995
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Declaration of satisfaction of mortgage/charge
dot icon07/06/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
New director appointed
dot icon04/07/1994
Return made up to 27/06/94; full list of members
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon09/05/1994
Accounts for a medium company made up to 1993-12-31
dot icon19/02/1994
Particulars of mortgage/charge
dot icon06/07/1993
Accounts for a medium company made up to 1992-12-31
dot icon06/07/1993
Return made up to 02/07/93; no change of members
dot icon22/06/1993
Director's particulars changed
dot icon17/03/1993
New director appointed
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon14/12/1992
Director resigned
dot icon14/07/1992
Return made up to 02/07/92; full list of members
dot icon18/06/1992
Accounts for a medium company made up to 1991-12-31
dot icon25/07/1991
Return made up to 02/07/91; no change of members
dot icon11/07/1991
Group accounts for a medium company made up to 1990-12-31
dot icon12/06/1991
Registered office changed on 12/06/91 from: university house, jews lane gornal, dudley, west midlands DY3 2AH
dot icon04/09/1990
Full group accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 26/07/90; no change of members
dot icon01/05/1990
New director appointed
dot icon29/03/1990
Registered office changed on 29/03/90 from: weldall house, old wharf road, stourbridge, west midlands DY8 4LQ
dot icon04/10/1989
Particulars of mortgage/charge
dot icon09/05/1989
Full group accounts made up to 1988-12-31
dot icon09/05/1989
Return made up to 27/04/89; full list of members
dot icon12/05/1988
Full group accounts made up to 1987-12-31
dot icon12/05/1988
Return made up to 28/04/88; no change of members
dot icon23/11/1987
Full accounts made up to 1986-12-31
dot icon23/11/1987
Return made up to 06/11/87; full list of members
dot icon03/02/1987
Full accounts made up to 1985-12-31
dot icon03/02/1987
Return made up to 10/08/86; full list of members
dot icon31/01/1984
Accounts made up to 1982-12-31
dot icon20/05/1983
Accounts made up to 1981-12-31
dot icon19/05/1982
Group of companies' accounts made up to 1984-12-31
dot icon19/05/1982
Return made up to 09/08/85; full list of members
dot icon23/01/1981
Certificate of change of name
dot icon19/09/1979
Certificate of change of name
dot icon03/02/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2013
dot iconLast change occurred
29/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/12/2013
dot iconNext account date
29/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTEACH INTERNATIONAL LIMITED

COMPUTEACH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 03/02/1976 with the registered office located at Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTEACH INTERNATIONAL LIMITED?

toggle

COMPUTEACH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 03/02/1976 and dissolved on 16/05/2023.

Where is COMPUTEACH INTERNATIONAL LIMITED located?

toggle

COMPUTEACH INTERNATIONAL LIMITED is registered at Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG.

What does COMPUTEACH INTERNATIONAL LIMITED do?

toggle

COMPUTEACH INTERNATIONAL LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for COMPUTEACH INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved following liquidation.