Company NameCwire (2) Limited
Company StatusDissolved
Company Number01832103
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 years, 9 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameComputerwire Services Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDominic Charles Sharp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 29 August 2006)
RoleSales Director
Correspondence Address30 Queens Mews
London
W2 4BY
Director NameTimothy Richard Palmer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 1993)
RoleCompany Director
Correspondence Address152a Union Street
London
SE1 0LH
Director NameBarry Phelps
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 1996)
RoleDirector (Chairman)
Correspondence Address25 Kenway Road
London
SW5 0RP
Director NameMark Anthony Satchell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 June 1993)
RoleCompany Director
Correspondence Address3 Gordon Hill
Enfield
Middlesex
EN2 0QP
Director NameMr Jacques Leonard Vellekoop
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address64 Drayton Gardens
London
SW10 9SB
Director NamePeter George White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 June 2002)
RoleManaging Director
Correspondence AddressWatersplash House
The Rise
Brockenhurst
Hampshire
SO42 7SJ
Secretary NameAnthony Mark Nigel Taylor
NationalityBritish
StatusResigned
Appointed08 November 1992(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2001)
RoleCompany Director
Correspondence Address17 Skeena Hill
Southfields
London
SW18 5PJ
Director NameBeverley Jane Harper
NationalityBritish
StatusResigned
Appointed01 August 1993(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 1994)
RolePublisher
Correspondence Address56 Garthorne Road
London
SE23 1EW
Director NameAnthony Mark Nigel Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 June 2002)
RoleFinancial Director
Correspondence Address17 Skeena Hill
Southfields
London
SW18 5PJ
Secretary NameMr Anthony Martin Grimstone
NationalityBritish
StatusResigned
Appointed08 February 2001(16 years, 7 months after company formation)
Appointment Duration5 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address14 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameAnthony Mark Nigel Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(17 years after company formation)
Appointment Duration11 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address17 Skeena Hill
Southfields
London
SW18 5PJ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,770,765
Net Worth-£2,279,838
Cash£691
Current Liabilities£3,584,180

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
25 October 2005Receiver ceasing to act (1 page)
25 October 2005Receiver's abstract of receipts and payments (2 pages)
21 July 2005Receiver ceasing to act (1 page)
23 June 2005Receiver's abstract of receipts and payments (2 pages)
16 June 2004Receiver's abstract of receipts and payments (2 pages)
10 July 2003Receiver's abstract of receipts and payments (3 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
18 September 2002Administrative Receiver's report (8 pages)
22 July 2002Appointment of receiver/manager (1 page)
18 June 2002Registered office changed on 18/06/02 from: gground 1ST floor 19-23 blackfriars road london SE1 8NY (1 page)
1 March 2002Delivery ext'd 3 mth 31/07/01 (1 page)
6 February 2002Particulars of mortgage/charge (12 pages)
5 November 2001Return made up to 08/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
4 September 2001Full accounts made up to 31 July 2000 (17 pages)
19 July 2001New secretary appointed (2 pages)
18 July 2001Secretary's particulars changed;director's particulars changed (1 page)
7 July 2001Particulars of mortgage/charge (6 pages)
26 May 2001Particulars of mortgage/charge (4 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: 4TH floor 12 sutton row london W1V 6AB (1 page)
9 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Return made up to 08/11/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 July 1999 (18 pages)
3 March 2000Return made up to 08/11/99; full list of members (7 pages)
23 September 1999Director's particulars changed (1 page)
20 May 1999Full accounts made up to 31 July 1998 (19 pages)
19 March 1999Particulars of mortgage/charge (4 pages)
10 December 1998Return made up to 08/11/97; full list of members; amend (8 pages)
10 December 1998Return made up to 08/11/98; full list of members (8 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounts for a small company made up to 31 July 1997 (12 pages)
2 December 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1997Director resigned (1 page)
17 March 1997Company name changed apt data services LIMITED\certificate issued on 18/03/97 (2 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (12 pages)
7 January 1997New director appointed (2 pages)
4 December 1996Director resigned (1 page)
13 November 1996Return made up to 08/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
26 March 1996Director resigned (2 pages)
25 February 1996Accounts for a small company made up to 31 July 1995 (12 pages)
14 November 1995Return made up to 08/11/95; full list of members (16 pages)
9 November 1995Particulars of contract relating to shares (4 pages)
9 November 1995Particulars of contract relating to shares (4 pages)
9 November 1995Ad 20/07/94--------- £ si [email protected] (2 pages)
9 November 1995Ad 20/07/94--------- £ si [email protected] (2 pages)
25 October 1995Ad 20/07/94--------- £ si [email protected] (2 pages)
25 October 1995Ad 20/07/94--------- £ si [email protected] (2 pages)
9 August 1995Director's particulars changed (2 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
17 May 1995Memorandum and Articles of Association (24 pages)
17 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 May 1995Nc inc already adjusted 18/07/94 (1 page)
16 May 1995Return made up to 08/11/94; full list of members (34 pages)
25 January 1993Return made up to 08/11/92; full list of members (11 pages)