Company NameKPG Computer Holdings Limited
Company StatusDissolved
Company Number02378928
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameRaytap Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdecco House 71elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMargaret Ann Baldwin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1994)
RoleAdministrator
Correspondence Address5 Capesthorne
Christchurch
Dorset
BH23 4AT
Director NameMr Colin Nigel Pearce
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Compton Way Moor Park
Farnham
Surrey
GU10 1QU
Director NameMr Joseph William Birkett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressBirchetts Crocknorth Road
East Horsley
Leatherhead
Surrey
KT24 5TG
Director NameFrederick William Baldwin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1994)
RoleManagement Consultant
Correspondence Address5 Capesthorne
Christchurch
Dorset
BH23 4AT
Secretary NameMr Steven Morton Alais
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address9 Grays Inn Square
London
WC1R 5JF
Director NameJohn Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1997)
RoleComputer Programmer
Correspondence AddressWynstrode Farm
Okehurst Lane
Billinghurst
West Sussex
RH14 9HR
Director NameMark Stephen Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1997)
RoleAccountant
Correspondence AddressHoneymead Cottage Rectory Lane
Ashington
Pulborough
West Sussex
RH20 3LF
Secretary NameMark Stephen Taylor
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1997)
RoleAccountant
Correspondence AddressHoneymead Cottage Rectory Lane
Ashington
Pulborough
West Sussex
RH20 3LF
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed17 March 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(11 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(13 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 March 2004(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 7,800,000
(7 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 7,800,000
(7 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 7,800,000
(7 pages)
28 June 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
28 June 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page)
28 June 2010Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 July 2009Accounts made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 03/05/09; full list of members (6 pages)
27 May 2009Return made up to 03/05/09; full list of members (6 pages)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 July 2008Accounts made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 03/05/08; no change of members (8 pages)
2 June 2008Return made up to 03/05/08; no change of members (8 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
29 October 2007Accounts made up to 31 December 2006 (5 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 May 2007Return made up to 03/05/07; no change of members (8 pages)
30 May 2007Return made up to 03/05/07; no change of members (8 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
25 May 2006Return made up to 03/05/06; full list of members (8 pages)
25 May 2006Return made up to 03/05/06; full list of members (8 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 March 2006Accounts made up to 31 December 2005 (6 pages)
3 November 2005Accounts made up to 31 December 2004 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
11 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(8 pages)
11 May 2005Return made up to 03/05/05; full list of members (8 pages)
2 November 2004Accounts made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 June 2004Return made up to 03/05/04; full list of members (8 pages)
11 June 2004Return made up to 03/05/04; full list of members (8 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 July 2003Accounts made up to 31 December 2002 (6 pages)
13 May 2003Return made up to 03/05/03; full list of members (8 pages)
13 May 2003Return made up to 03/05/03; full list of members (8 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
24 June 2002Accounts made up to 31 December 2001 (6 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2001Accounts made up to 30 April 2001 (6 pages)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
6 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
6 June 2001Return made up to 03/05/01; full list of members (7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
23 March 2001Amended accounts made up to 30 April 2000 (1 page)
23 March 2001Amended accounts made up to 30 April 2000 (1 page)
21 March 2001Return made up to 03/05/00; full list of members; amend (7 pages)
21 March 2001Return made up to 03/05/00; full list of members; amend (7 pages)
7 September 2000Accounts made up to 30 April 2000 (6 pages)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
5 June 2000Return made up to 03/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/06/00
(7 pages)
5 June 2000Return made up to 03/05/00; full list of members (7 pages)
26 October 1999Full accounts made up to 30 April 1999 (7 pages)
26 October 1999Full accounts made up to 30 April 1999 (7 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
9 May 1999Return made up to 03/05/99; full list of members (6 pages)
9 May 1999Return made up to 03/05/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (9 pages)
26 February 1999Full accounts made up to 30 April 1998 (9 pages)
5 June 1998Return made up to 03/05/98; no change of members (4 pages)
5 June 1998Return made up to 03/05/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
6 June 1997Return made up to 03/05/97; full list of members (6 pages)
6 June 1997Return made up to 03/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
1 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
1 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: bishops weald house 2/14 worthing road horsham west sussex RH12 1SL (1 page)
25 March 1997New director appointed (3 pages)
25 March 1997New secretary appointed;new director appointed (3 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (3 pages)
25 March 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: bishops weald house 2/14 worthing road horsham west sussex RH12 1SL (1 page)
25 March 1997New secretary appointed;new director appointed (3 pages)
20 March 1997Full accounts made up to 30 September 1996 (14 pages)
20 March 1997Full accounts made up to 30 September 1996 (14 pages)
29 August 1996Full accounts made up to 30 September 1995 (16 pages)
29 August 1996Full accounts made up to 30 September 1995 (16 pages)
4 July 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1996Return made up to 03/05/96; no change of members (6 pages)
18 October 1995Return made up to 03/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 October 1995Return made up to 03/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 February 1991Full group accounts made up to 31 March 1990 (18 pages)
7 February 1991Full group accounts made up to 31 March 1990 (18 pages)