Company NameComputaskills International Limited
Company StatusDissolved
Company Number03913433
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLisa Jane Doolan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 01 August 2008)
RoleRecruitment Consultant
Correspondence Address107 Raper Street
Oldham
Greater Manchester
OL4 2BL
Secretary NamePaul Stuart Smith
NationalityBritish
StatusClosed
Appointed15 June 2000(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 01 August 2008)
RoleTrainee Acc
Correspondence Address9 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY
Director NamePeter Kevin Rawcliffe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleRecruitment
Correspondence Address103 Stamford Road
Lees
Oldham
Lancashire
OL4 3LL
Secretary NameLisa Jane Doolan
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Prince Edward Avenue
Oldham
Lancashire
OL4 3EE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address25 St John Street
Manchester
M3 4DT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (6 pages)
13 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2002Appointment of a voluntary liquidator (1 page)
24 October 2002Registered office changed on 24/10/02 from: hollinwood business centre albert street hollinwood greater manchester OL4 8QP (2 pages)
11 April 2002Statement of affairs (8 pages)
17 July 2001Return made up to 25/01/01; full list of members (7 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001Director's particulars changed (1 page)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
17 July 2001Registered office changed on 17/07/01 from: 67 eric street oldham lancashire OL4 1NA (1 page)
14 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
2 May 2000New director appointed (2 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
30 January 2000New secretary appointed (2 pages)
25 January 2000Incorporation (15 pages)