Company NameC W Technologies Limited
Company StatusDissolved
Company Number02934132
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Previous NameClockwork Consultancy Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Harrison
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleDirector Of Operations
Correspondence Address37 Haig Drive
Cippenham
Slough
Berkshire
SL1 9HA
Director NameGregory Mark Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleDirector Of Sales
Correspondence Address106 Cobb Lane
Datchet
Slough
Berkshire
SL3 9JQ
Director NamePaul Alexander Crighton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleFinancial Consultant
Correspondence Address188 Holly Park Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JQ
Director NameMr Jeremiah Burley
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressMaryfield High Street
Taplow
Maidenhead
Berkshire
SL6 0EX
Secretary NameGregory Mark Ward
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleDirector Of Sales
Correspondence Address24 Bennetts Close
Cippenham
Slough
Berkshire
SL1 5AS
Director NameManish Patel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1997)
RoleTechnical Dir
Correspondence Address43 St Josephs Drive
Southall
Middlesex
UB1 1RW
Secretary NameMr Godfrey St John Smith
NationalityBritish
StatusResigned
Appointed27 December 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1PN
Director NameMr Godfrey St John Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 18 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1PN

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 May 2004Dissolved (1 page)
15 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (6 pages)
7 August 2001Liquidators statement of receipts and payments (7 pages)
23 February 2001Sec of state's release of liq (1 page)
5 February 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2001O/C - replacement of liquidator (16 pages)
14 August 2000Liquidators statement of receipts and payments (7 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Statement of affairs (9 pages)
18 July 1997Appointment of a voluntary liquidator (2 pages)
18 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1997Registered office changed on 16/07/97 from: crown house london road loudwater high wycombe buckinghamshire HP10 9TJ (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned;director resigned (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 1996Accounting reference date extended from 31/05 to 30/11 (1 page)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
21 February 1996Company name changed clockwork consultancy LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Ad 30/01/96--------- £ si 2600@1=2600 £ ic 37400/40000 (2 pages)
17 January 1996Ad 28/12/95--------- £ si 1400@1=1400 £ ic 36000/37400 (2 pages)
4 January 1996Ad 27/12/95--------- £ si 35000@1=35000 £ ic 1000/36000 (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 January 1996Memorandum and Articles of Association (8 pages)
4 January 1996£ nc 1000/100000 27/12/95 (1 page)
27 July 1995Return made up to 31/05/95; full list of members (6 pages)