Company NameCompareware Limited
Company StatusDissolved
Company Number03470162
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Previous NamesInterx Technology Limited and Danogue Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Simon James Victor Miesegaes
NationalityBritish
StatusCurrent
Appointed06 April 1998(4 months, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameMr Simon James Victor Miesegaes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(2 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(3 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressOld Binton
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameMr Paul Anthony Cyril Carter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(5 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School Cottage
School Lane, Medmenham
Marlow
Buckinghamshire
SL7 2HJ
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Malinson Court
Brockway Close
London
E11 4TG
Director NameMr George Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameSimon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleAccountant
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Director NameMark Stephen Knight
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 11 April 2002)
RoleSoftware Engineer
Correspondence Address9 Hebron Road
Hammersmith
London
W6 0PQ
Director NameMr Robert John Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2000)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Powis Terrace
London
W11 1JH
Director NameMr Philip Anthony Sant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House
Vicarage Road
London
SW14 8RS
Secretary NameMr John Ashley Bryant
NationalityBritish
StatusResigned
Appointed06 April 1998(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameJames Melvin Feeney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address77 London Road West
Bath
Somerset
BA1 7JE
Director NameMr Robert Calder Bruce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Claremont Park
Edinburgh
Midlothian
EH6 7PH
Scotland
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Director NameMr Robert Michael Wirszycz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Pleasant Road
Ealing
London
W5 1SQ

Location

Registered AddressBaker Tilley 1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£5,771,000
Gross Profit-£3,387,000
Net Worth-£26,786,000
Cash£1,329,000
Current Liabilities£27,803,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2006Dissolved (1 page)
27 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2005S/S cert. Release of liquidator (1 page)
8 December 2004Liquidators statement of receipts and payments (5 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2003Appointment of a voluntary liquidator (1 page)
30 May 2003Registered office changed on 30/05/03 from: 27 great west road brentford middlesex TW8 9AS (1 page)
24 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2003Statement of affairs (7 pages)
14 January 2003New director appointed (2 pages)
17 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Auditor's resignation (2 pages)
23 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Full accounts made up to 30 June 2001 (21 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
24 December 2001Director resigned (1 page)
5 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Full accounts made up to 5 August 2000 (16 pages)
22 March 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Director resigned (1 page)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
20 February 2001Conso 14/02/01 (1 page)
12 February 2001Return made up to 24/11/00; full list of members (9 pages)
31 January 2001Director resigned (1 page)
28 November 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: fountain court chessington surrey kty 1SJ (1 page)
24 May 2000Company name changed cromwell media LIMITED\certificate issued on 24/05/00 (2 pages)
8 May 2000Ad 04/02/00--------- £ si [email protected]=613 £ ic 2610/3223 (2 pages)
8 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 May 2000Nc inc already adjusted 04/02/00 (1 page)
10 March 2000Auditor's resignation (1 page)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (2 pages)
22 February 2000£ ic 2923/2610 25/01/00 £ sr [email protected]=313 (1 page)
22 February 2000Ad 25/01/00--------- £ si [email protected]=313 £ ic 2610/2923 (2 pages)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 February 2000Nc inc already adjusted 25/01/00 (1 page)
22 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 February 2000Full group accounts made up to 30 July 1999 (16 pages)
8 February 2000Return made up to 24/11/99; full list of members; amend (7 pages)
13 December 1999Div recon 04/11/99 (1 page)
13 December 1999£ nc 2910/3200 04/11/99 (1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 December 1999Memorandum and Articles of Association (32 pages)
5 December 1999Return made up to 24/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 June 1999New director appointed (2 pages)
6 June 1999Full accounts made up to 31 July 1998 (17 pages)
18 May 1999Registered office changed on 18/05/99 from: operations lodge fountain court cox lane chessington surrey KT9 1SJ (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 24/11/98; full list of members (6 pages)
24 September 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
24 September 1998Registered office changed on 24/09/98 from: 18 bedford row london WC1R 4EB (1 page)
31 July 1998Company name changed cromwell media holdings LIMITED\certificate issued on 31/07/98 (2 pages)
6 July 1998Secretary resigned (1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 June 1998£ nc 100/2910 06/04/98 (1 page)
3 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
13 March 1998Company name changed tuckwood no.63 LIMITED\certificate issued on 13/03/98 (2 pages)
24 November 1997Incorporation (21 pages)