Company NameComputer Resources Group Global Limited
Company StatusDissolved
Company Number02491887
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameComputer Resources Group (UK) Limited

Business Activity

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

Directors

Director NameMs Alison Louise Spellman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 1990
Appointment Duration16 years (closed 17 January 2006)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitmore Avenue
Harold Wood
Romford
RM3 0WY
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusClosed
Appointed11 October 2002(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 17 January 2006)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Director NameMr Brian Connolly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1990
Appointment Duration12 years, 7 months (resigned 11 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Whitmore Avenue
Harold Wood
Romford
RM3 0WY
Secretary NameMr Brian Connolly
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whitmore Avenue
Harold Wood
Romford
RM3 0WY

Location

Registered Address1st Floor
11 Bryant Avenue
Harold Wood
Essex
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,218
Cash£183
Current Liabilities£7,242

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
23 May 2005Return made up to 11/04/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2004Return made up to 11/04/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 November 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
5 July 2001Return made up to 11/04/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 April 2000Return made up to 11/04/00; full list of members (6 pages)
13 October 1999Full accounts made up to 30 April 1999 (6 pages)
24 June 1999Return made up to 11/04/99; change of members (6 pages)
26 June 1998Full accounts made up to 1 May 1998 (6 pages)
11 May 1998Ad 22/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1998Return made up to 11/04/98; no change of members (4 pages)
24 November 1997Full accounts made up to 30 April 1997 (6 pages)
11 February 1997Full accounts made up to 30 April 1996 (6 pages)
19 April 1996Return made up to 11/04/96; no change of members (4 pages)
11 February 1996Full accounts made up to 30 April 1995 (6 pages)
18 April 1995Director's particulars changed (2 pages)
18 April 1995Return made up to 11/04/95; no change of members (4 pages)
16 July 1992New director appointed (2 pages)
11 April 1990Incorporation (16 pages)