Company NameComeacross Limited
Company StatusDissolved
Company Number03340099
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameDataskil Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAnthony Peter Wild
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address9 Spring Gardens Mount
Keighley
West Yorkshire
BD20 6LJ
Secretary NameAnthony Peter Wild
NationalityBritish
StatusClosed
Appointed02 April 1997(1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address9 Spring Gardens Mount
Keighley
West Yorkshire
BD20 6LJ
Director NameMr Steven Paul Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Croft Heritage Park
Lady Lane
Bingley
West Yorkshire
BD16 4UE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Christopher Gallagher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stainburn Avenue
Moortown
Leeds
West Yorkshire
LS17 6PG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMeritec Hse Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Financials

Year2014
Net Worth£95,413
Cash£41,656
Current Liabilities£8,387

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
20 February 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 April 2001Return made up to 25/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Accounts for a small company made up to 30 November 2000 (9 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (8 pages)
27 October 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
22 September 2000Company name changed dataskil LIMITED\certificate issued on 25/09/00 (2 pages)
3 May 2000Return made up to 25/03/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
6 February 2000New director appointed (2 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
6 October 1999Registered office changed on 06/10/99 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
26 August 1999Ad 31/05/99--------- £ si 8700@1=8700 £ ic 300/9000 (2 pages)
26 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1999Nc inc already adjusted 31/05/99 (1 page)
23 August 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
4 June 1999New director appointed (2 pages)
3 June 1999Return made up to 25/03/99; full list of members (6 pages)
27 May 1999Nc inc already adjusted 29/09/98 (1 page)
27 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 October 1998Ad 29/09/98--------- £ si 200@1=200 £ ic 75/275 (2 pages)
22 October 1998Ad 24/09/98--------- £ si 25@1=25 £ ic 275/300 (2 pages)
13 October 1998Director resigned (1 page)
9 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1998Return made up to 25/03/98; full list of members (6 pages)
17 April 1998Ad 03/07/97--------- £ si 74@1=74 £ ic 1/75 (2 pages)
17 April 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
29 July 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
24 April 1997Memorandum and Articles of Association (5 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1997Company name changed diskpack LIMITED\certificate issued on 11/04/97 (2 pages)
25 March 1997Incorporation (17 pages)