COMITAS SOLUTIONS LIMITED
LANCASHIRE

Hellopages » Lancashire » West Lancashire » WN8 8AZ

Company number 05414160
Status Liquidation
Incorporation Date 5 April 2005
Company Type Private Limited Company
Address CERTACS HOUSE, WESTGATE, SKELMERSDALE, LANCASHIRE, WN8 8AZ
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration ten events have happened. The last three records are Completion of winding up; Order of court to wind up; Return made up to 05/04/06; full list of members 363(190) ‐ Location of debenture register address changed . The most likely internet sites of COMITAS SOLUTIONS LIMITED are www.comitassolutions.co.uk, and www.comitas-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Comitas Solutions Limited is a Private Limited Company. The company registration number is 05414160. Comitas Solutions Limited has been working since 05 April 2005. The present status of the company is Liquidation. The registered address of Comitas Solutions Limited is Certacs House Westgate Skelmersdale Lancashire Wn8 8az. . TRANTER, Donna Kay is a Secretary of the company. TRANTER, David is a Director of the company. Secretary PARKINSON, Stephen William has been resigned. Director PARKINSON, Stephen William has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
TRANTER, Donna Kay
Appointed Date: 31 July 2005

Director
TRANTER, David
Appointed Date: 05 April 2005
59 years old

Resigned Directors

Secretary
PARKINSON, Stephen William
Resigned: 31 July 2005
Appointed Date: 05 April 2005

Director
PARKINSON, Stephen William
Resigned: 31 July 2005
Appointed Date: 05 April 2005
57 years old

COMITAS SOLUTIONS LIMITED Events

23 May 2017
Completion of winding up
15 Dec 2006
Order of court to wind up
05 May 2006
Return made up to 05/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed

27 Aug 2005
Particulars of mortgage/charge
24 Aug 2005
New secretary appointed
...
... and 0 more events
24 Aug 2005
Secretary resigned;director resigned
07 Jun 2005
Particulars of mortgage/charge
13 May 2005
Ad 07/04/05-29/04/05 £ si 98@1=98 £ ic 2/100
05 Apr 2005
New director appointed
05 Apr 2005
Incorporation

COMITAS SOLUTIONS LIMITED Charges

26 August 2005
Fixed and floating charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 2005
Debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…