Company NameCompucare-Intega It Resources Ltd
Company StatusDissolved
Company Number05477682
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date19 September 2013 (10 years, 7 months ago)
Previous NameTestingjobs.Co.Uk. Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Derek Edward Peet
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleExecutive
Country of ResidencePortugal
Correspondence Address8 Charlotte Mews
Heather Place
Esher
Kt10 8nl
KT10 8NL
Secretary NameMrs Carol Anne Pocock
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bluebell Road
Lindford
Bordon
GU35 0YN
Director NameMr Steven Roscoe Heywood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Cross Lane
West Kirby
Wirral
CH48 8BQ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

6 at £1Stuart Graham
6.00%
Ordinary
52 at £1Derek Edward Peet
52.00%
Ordinary
18 at £1Steven Roscoe Heywood
18.00%
Ordinary
14 at £1Mike Hayward
14.00%
Ordinary
10 at £1Katie Collins
10.00%
Ordinary

Financials

Year2014
Net Worth-£196,320
Cash£1,771
Current Liabilities£1,015,743

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
27 June 2013Notice of move from Administration to Dissolution (11 pages)
27 June 2013Notice of move from Administration to Dissolution on 6 June 2013 (11 pages)
19 June 2013Notice of move from Administration to Dissolution on 6 June 2013 (11 pages)
19 June 2013Notice of move from Administration to Dissolution (11 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
15 February 2013Administrator's progress report to 12 January 2013 (11 pages)
15 February 2013Administrator's progress report to 12 January 2013 (11 pages)
13 September 2012Result of meeting of creditors (3 pages)
13 September 2012Result of meeting of creditors (3 pages)
23 August 2012Statement of affairs with form 2.14B (7 pages)
23 August 2012Statement of affairs with form 2.14B (7 pages)
22 August 2012Statement of administrator's proposal (26 pages)
22 August 2012Statement of administrator's proposal (26 pages)
26 July 2012Appointment of an administrator (1 page)
26 July 2012Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU on 26 July 2012 (2 pages)
26 July 2012Appointment of an administrator (1 page)
6 July 2012Termination of appointment of Steven Roscoe Heywood as a director on 30 April 2012 (2 pages)
6 July 2012Termination of appointment of Steven Heywood as a director (2 pages)
3 July 2012Director's details changed for Mr Derek Edward Peet on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Derek Edward Peet on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Derek Edward Peet on 3 July 2012 (2 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(6 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(6 pages)
19 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
19 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from Picktree House Monks Walk Farnham Surrey GU9 8HT on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Picktree House Monks Walk Farnham Surrey GU9 8HT on 13 April 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
22 June 2009Director appointed mr steven heywood (1 page)
22 June 2009Director appointed mr steven heywood (1 page)
12 May 2009Ad 11/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
12 May 2009Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2009Company name changed testingjobs.co.uk. LIMITED\certificate issued on 14/05/09 (2 pages)
12 May 2009Company name changed testingjobs.co.uk. LIMITED\certificate issued on 14/05/09 (2 pages)
2 April 2009Accounts made up to 30 June 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 July 2008Return made up to 10/06/08; full list of members (3 pages)
14 July 2008Return made up to 10/06/08; full list of members (3 pages)
1 May 2008Accounts made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2007Return made up to 10/06/07; full list of members (2 pages)
4 July 2007Return made up to 10/06/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 March 2007Accounts made up to 30 June 2006 (1 page)
27 July 2006Return made up to 10/06/06; full list of members (6 pages)
27 July 2006Return made up to 10/06/06; full list of members (6 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Secretary resigned (2 pages)
9 December 2005Registered office changed on 09/12/05 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU (1 page)
9 December 2005Registered office changed on 09/12/05 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU (1 page)
9 December 2005Secretary resigned (2 pages)
9 December 2005New secretary appointed (2 pages)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)