Company NameComparison International Limited
Company StatusDissolved
Company Number04050583
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGerard Micheal David Oates
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleConsultancy
Correspondence Address3 Leconfield Road
Eccles
Manchester
Lancashire
M30 8JG
Director NameMr Jeffrey Alan Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address21 Wyncliffe Gardens
Leeds
West Yorkshire
LS17 6HD
Secretary NameGerard Micheal David Oates
NationalityIrish
StatusClosed
Appointed30 September 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address3 Leconfield Road
Eccles
Manchester
Lancashire
M30 8JG
Director NameMr William Eric Crabtree
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressKemarie
Old Farm Road
Hampton
Middlesex
TW12 3QT
Secretary NameMr William Eric Crabtree
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressKemarie
Old Farm Road
Hampton
Middlesex
TW12 3QT

Contact

Websitecomparisonintl.com

Location

Registered AddressOffice 118 Innovation Forum University Business Park
51 Frederick Road
Salford
Greater Manchester
M6 6FP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,180
Cash£8,220
Current Liabilities£154,310

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 September 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Annual return made up to 10 August 2010
Statement of capital on 2011-01-13
  • GBP 1,200
(14 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 August 2009Return made up to 10/08/09; no change of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 October 2008Return made up to 10/08/08; full list of members (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
24 June 2008Registered office changed on 24/06/2008 from suite 4 5TH floor st james house pendleton salford lancashire M6 5FW (1 page)
8 October 2007Return made up to 10/08/07; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 August 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 August 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
(7 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 February 2005Registered office changed on 10/02/05 from: 195 monton road monton eccles manchester M30 9PN (1 page)
21 September 2004Director resigned (1 page)
20 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 September 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(7 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
26 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 August 2002Return made up to 10/08/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Registered office changed on 23/08/01 from: michael russell & company 195 monton road monton eccles manchester M30 9PN (1 page)
25 June 2001Registered office changed on 25/06/01 from: michael russell & co 63 liverpool road, eccles manchester lancashire M30 0WB (1 page)
10 August 2000Incorporation (16 pages)