Company NameClaremont Technology Group (U.K.) Limited
Company StatusDissolved
Company Number03084560
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date28 April 2020 (3 years, 11 months ago)
Previous NameCableprize Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Joseph Cosgrave
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 1995(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months (closed 28 April 2020)
RolePresident And CEO
Correspondence Address3 Cole Drive Armonk
New York
Westchester 10504
United States
Director NameTerry D Murphy
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 1995(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months (closed 28 April 2020)
RoleChief Financial Offi
Correspondence Address3447 S W Brentwood Drive
Portland
Oregon
Multnomah
United States
Secretary NameTerry D Murphy
NationalityAmerican
StatusClosed
Appointed17 October 1995(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months (closed 28 April 2020)
RoleChief Financial Officer
Correspondence Address3447 S W Brentwood Drive
Portland
Oregon
Multnomah
United States
Director NameCraig Thompson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 08 November 1995)
RoleSolicitor
Correspondence Address12a Moring Road
Tooting
London
SW17 8DL
Secretary NameMr Iain Mackenzie Young
NationalityBritish
StatusResigned
Appointed09 August 1995(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 08 November 1995)
RoleSolicitor
Correspondence Address5 Vine House
Wandsworth
London
SW18 1HZ
Director NamePaul G Mardesich
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 June 1996)
RoleVice President
Correspondence Address15993 N W Ridgetop Lane
Beaverton
Oregon
Washington County
United States
Director NameAntonio Martins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 1996(8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 January 1997)
RoleSenior Vice President
Correspondence Address405 Louise Lamy
Dorval
Quebec
H9s 5v7
Canada
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address222 Grays Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 May 1999Appointment of a liquidator (1 page)
1 March 1999Order of court to wind up (1 page)
26 January 1999Court order notice of winding up (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
3 September 1997Return made up to 27/07/97; no change of members (4 pages)
4 August 1997Full accounts made up to 30 June 1996 (11 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
29 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
27 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996New director appointed (2 pages)
24 May 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
10 November 1995New director appointed (4 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New secretary appointed;new director appointed (2 pages)
16 August 1995Company name changed cableprize LIMITED\certificate issued on 17/08/95 (4 pages)
14 August 1995Registered office changed on 14/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Incorporation (12 pages)