SPECIALIST COMPUTER RECRUITMENT LIMITED
Overview
| Company Name | SPECIALIST COMPUTER RECRUITMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02914303 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPECIALIST COMPUTER RECRUITMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPECIALIST COMPUTER RECRUITMENT LIMITED located?
| Registered Office Address | James House Warwick Road B11 2LE Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECIALIST COMPUTER RECRUITMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZELOS LIMITED | Mar 30, 1994 | Mar 30, 1994 |
What are the latest accounts for SPECIALIST COMPUTER RECRUITMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for SPECIALIST COMPUTER RECRUITMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPECIALIST COMPUTER RECRUITMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom to Two Snow Hill Birmingham B4 6WR | 1 pages | AD02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 19, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Director's details changed for Mrs Paula Anne Swain on Jul 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Peter Rigby on Jul 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Peter Rigby on Jul 27, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SPECIALIST COMPUTER RECRUITMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIGBY, James Peter | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 88633720001 | |||||
| RIGBY, Peter, Sir | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | 15654920006 | |||||
| SWAIN, Paula Anne | Director | James House Warwick Road B11 2LE Birmingham | England | British | 103595610001 | |||||
| BRATTESANI, Ingrid | Secretary | 19 Hannington Way Burghfield Common RG7 3BE Reading Berkshire | British | 37646750003 | ||||||
| GILPIN, Nigel Peter | Secretary | 172 Widney Lane B91 3LH Solihull West Midlands | British | 42299200003 | ||||||
| GOSSAGE, Neal Trevor | Secretary | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 79300420001 | ||||||
| MONKS, Terence John | Secretary | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | 80344460001 | ||||||
| RIGBY, James Peter | Secretary | The Bell House Old Warwick Road CV35 7BT Rowington Warwickshire | British | 88633720001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | British | 12470210003 | ||||||
| TALLYSHAW SERVICES LIMITED | Nominee Secretary | 15 Wimpole Street W1M 8AP London | 900008450001 | |||||||
| IVES, David Jonathan | Director | 14 Hood Road Wimbledon SW20 0SR London | British | 16867340001 | ||||||
| ROBERTS, Neal Anthony | Director | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | United Kingdom | British | 12470210003 | |||||
| SIMKIN, Paul | Director | 50 Heaton Road B91 2DZ Solihull West Midlands | British | 51418250001 | ||||||
| TALLYSHAW LIMITED | Nominee Director | 15 Wimpole Street W1M 8AP London | 900008440001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0