COMPUTER TEAM GROUP LIMITED

Register to unlock more data on OkredoRegister

COMPUTER TEAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02105152

Incorporation date

01/03/1987

Size

-

Classification

-

Contacts

Registered address

Registered address

2/3 Pavilion Buildings, Brighton, BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1987)
dot icon11/06/2010
Final Gazette dissolved following liquidation
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon11/03/2010
Return of final meeting in a members' voluntary winding up
dot icon17/12/2009
Liquidators' statement of receipts and payments to 2009-12-07
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-06-07
dot icon27/12/2008
Liquidators' statement of receipts and payments to 2008-12-07
dot icon26/12/2008
Appointment Terminated Secretary stefan bort
dot icon15/06/2008
Liquidators' statement of receipts and payments to 2008-12-07
dot icon18/12/2007
Liquidators' statement of receipts and payments
dot icon14/06/2007
Liquidators' statement of receipts and payments
dot icon17/12/2006
Liquidators' statement of receipts and payments
dot icon04/01/2006
Registered office changed on 05/01/06 from: 141 moorgate london EC2M 6TX
dot icon18/12/2005
Declaration of solvency
dot icon18/12/2005
Resolutions
dot icon18/12/2005
Appointment of a voluntary liquidator
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Return made up to 27/09/05; full list of members
dot icon28/03/2005
New secretary appointed
dot icon28/03/2005
Secretary resigned
dot icon12/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon25/10/2004
Return made up to 27/09/04; no change of members
dot icon30/09/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon06/09/2004
Registered office changed on 07/09/04 from: hays house millmead guildford surrey GU2 4HJ
dot icon16/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/10/2003
Return made up to 27/09/03; no change of members
dot icon22/10/2003
Location of register of members
dot icon06/04/2003
Full accounts made up to 2002-06-30
dot icon22/10/2002
Return made up to 27/09/02; full list of members
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon14/04/2002
Full accounts made up to 2001-06-30
dot icon20/03/2002
Director resigned
dot icon20/03/2002
New director appointed
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
New secretary appointed
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Secretary resigned
dot icon25/10/2001
Return made up to 27/09/01; no change of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
New secretary appointed
dot icon22/10/2000
Return made up to 27/09/00; no change of members
dot icon22/10/2000
Location of register of members address changed
dot icon22/10/2000
Location of register of members
dot icon22/10/2000
Registered office changed on 23/10/00 from: hays house millmead guildford surrey GU2 5HJ
dot icon29/03/2000
Return made up to 13/03/00; full list of members
dot icon29/03/2000
Director resigned
dot icon08/03/2000
Secretary resigned;director resigned
dot icon08/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New secretary appointed
dot icon07/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Director's particulars changed
dot icon23/12/1999
Director resigned
dot icon13/12/1999
Full accounts made up to 1999-07-31
dot icon12/12/1999
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon12/12/1999
Registered office changed on 13/12/99 from: crown house 3RD floor manchester road wilmslow cheshire SK9 1BH
dot icon16/11/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon31/05/1999
Full accounts made up to 1998-07-31
dot icon05/05/1999
Return made up to 13/03/99; no change of members
dot icon05/05/1999
Location of register of members address changed
dot icon21/02/1999
New director appointed
dot icon14/10/1998
Auditor's resignation
dot icon09/08/1998
New director appointed
dot icon05/08/1998
Registered office changed on 06/08/98 from: 1 st ann street manchester M2 7LG
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon03/06/1998
Director resigned
dot icon29/05/1998
Full accounts made up to 1997-07-31
dot icon13/04/1998
Return made up to 13/03/98; no change of members
dot icon13/04/1998
Director's particulars changed
dot icon17/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Full accounts made up to 1996-07-31
dot icon27/04/1997
Particulars of mortgage/charge
dot icon20/04/1997
Return made up to 13/03/97; full list of members
dot icon20/04/1997
Location of register of members address changed
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon14/05/1996
Delivery ext'd 3 mth 30/09/95
dot icon12/04/1996
Accounting reference date shortened from 30/09 to 31/07
dot icon12/04/1996
Return made up to 13/03/96; change of members
dot icon12/04/1996
Registered office changed on 13/04/96
dot icon12/04/1996
Location of register of members address changed
dot icon21/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New secretary appointed;new director appointed
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Secretary resigned
dot icon03/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Resolutions
dot icon30/11/1995
Declaration of assistance for shares acquisition
dot icon16/11/1995
Certificate of re-registration from Public Limited Company to Private
dot icon16/11/1995
Re-registration of Memorandum and Articles
dot icon16/11/1995
Application for reregistration from PLC to private
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon29/04/1995
Full accounts made up to 1994-09-30
dot icon26/03/1995
Return made up to 13/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon25/04/1994
Return made up to 13/03/94; full list of members
dot icon25/04/1994
Director's particulars changed
dot icon24/02/1994
Full accounts made up to 1993-09-30
dot icon09/05/1993
Ad 14/02/90--------- £ si [email protected]
dot icon06/05/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon06/05/1993
Resolutions
dot icon25/04/1993
Auditor's statement
dot icon25/04/1993
Balance Sheet
dot icon25/04/1993
Auditor's report
dot icon25/04/1993
Re-registration of Memorandum and Articles
dot icon25/04/1993
Declaration on reregistration from private to PLC
dot icon25/04/1993
Application for reregistration from private to PLC
dot icon25/04/1993
Ad 18/03/93--------- £ si [email protected]=49888 £ ic 100/49988
dot icon25/04/1993
Nc inc already adjusted 18/03/93
dot icon25/04/1993
Resolutions
dot icon21/04/1993
Return made up to 13/03/93; full list of members
dot icon21/04/1993
Director's particulars changed
dot icon17/12/1992
Full accounts made up to 1992-09-30
dot icon31/10/1992
New director appointed
dot icon22/03/1992
Full accounts made up to 1991-09-30
dot icon22/03/1992
Return made up to 13/03/92; no change of members
dot icon17/07/1991
Registered office changed on 18/07/91 from: mortimer house 37-41 mortimer street london W1N 7RJ
dot icon03/07/1991
Return made up to 13/03/91; no change of members
dot icon25/06/1991
Full accounts made up to 1990-09-30
dot icon04/03/1991
Accounting reference date shortened from 31/08 to 30/09
dot icon05/06/1990
S-div 14/02/90
dot icon04/04/1990
Return made up to 29/12/89; full list of members
dot icon04/04/1990
Return made up to 13/03/90; full list of members
dot icon28/02/1990
New director appointed
dot icon28/02/1990
Resolutions
dot icon13/06/1989
Return made up to 27/12/88; full list of members
dot icon13/06/1989
Return made up to 31/12/87; full list of members
dot icon06/06/1989
Full accounts made up to 1988-09-30
dot icon07/05/1989
Addendum to annual accounts
dot icon02/11/1987
Particulars of mortgage/charge
dot icon26/10/1987
Accounting reference date notified as 31/08
dot icon21/06/1987
Director resigned;new director appointed
dot icon09/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brunning, Mark Clive
Director
31/07/2002 - 31/08/2004
20
Waxman, Denis Ralph
Director
31/12/1999 - 31/08/2004
19
Smith, James Peter
Director
19/11/1995 - 31/12/1999
27
Jones, Richard Mark Lea
Director
19/11/1995 - 31/12/1999
43
Pout, David John
Director
31/12/1999 - 13/03/2002
22

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 COMPUTER TEAM GROUP LIMITED

COMPUTER TEAM GROUP LIMITED is an(a) Dissolved company incorporated on 01/03/1987 with the registered office located at 2/3 Pavilion Buildings, Brighton, BN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER TEAM GROUP LIMITED?

toggle

COMPUTER TEAM GROUP LIMITED is currently Dissolved. It was registered on 01/03/1987 and dissolved on 11/06/2010.

Where is COMPUTER TEAM GROUP LIMITED located?

toggle

COMPUTER TEAM GROUP LIMITED is registered at 2/3 Pavilion Buildings, Brighton, BN1 1EE.

What is the latest filing for COMPUTER TEAM GROUP LIMITED?

toggle

The latest filing was on 11/06/2010: Final Gazette dissolved following liquidation.