Company NameGlobal It Skills Limited
Company StatusDissolved
Company Number04037937
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameAvansar Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin John Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Secretary NameMr Colin John Gibson
NationalityBritish
StatusClosed
Appointed07 August 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Director NameDr Keith Burgess
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressHengrove
The Chivery
Tring
Hertfordshire
HP23 6LE
Director NameMr Robert Burnham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 24 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameDavid Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 weeks, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressSalmesbury 12 Millwood Close
Withnell Fold
Chorley
Lancashire
PR6 8AR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2002Application for striking-off (1 page)
22 May 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
3 April 2002Registered office changed on 03/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page)
2 April 2002Company name changed avansar LIMITED\certificate issued on 30/03/02 (2 pages)
17 September 2001Director resigned (1 page)
5 September 2001Return made up to 30/08/01; full list of members (3 pages)
24 May 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2000New director appointed (3 pages)
22 December 2000Director resigned (1 page)
14 September 2000Return made up to 21/08/00; full list of members (6 pages)
22 August 2000New secretary appointed;new director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
7 August 2000Company name changed inhoco 2105 LIMITED\certificate issued on 07/08/00 (2 pages)