Company NameComputerwire.com Limited
Company StatusDissolved
Company Number03950359
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous NameCalltrace Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAnthony Mark Nigel Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleFinancial Controller
Correspondence Address17 Skeena Hill
Southfields
London
SW18 5PJ
Director NamePeter George White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Correspondence AddressWatersplash House
The Rise
Brockenhurst
Hampshire
SO42 7SJ
Director NameDale Kutnick
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressPO Box 1122
23 Sherman Turnpike
Redding
Conecticut Ct 06875
United States
Director NameMr Graham Richard Ransom
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairacre
Woolton Hill
Newbury
Berkshire
RG20 9UF
Director NameMike Stewart
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleSales Director
Correspondence Address14 Tryplets Grantley Park
Church Crookham
Hampshire
GU13 0DH
Director NameMr John Wallace Clarke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Park House
Whitegate
Cheshire
CW8 2AY
Secretary NameAnthony Mark Nigel Taylor
NationalityBritish
StatusCurrent
Appointed12 July 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address17 Skeena Hill
Southfields
London
SW18 5PJ
Director NameSimon Charles Cattlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOverington
Harpsden Way
Henley On Thames
Oxfordshire
RG9 1NT
Director NameMr Anthony Martin Grimstone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2001)
RoleOperations Director
Correspondence Address14 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameAnthony Mark Nigel Taylor
NationalityBritish
StatusResigned
Appointed21 March 2000(4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 February 2001)
RoleFinancial Controller
Correspondence Address17 Skeena Hill
Southfields
London
SW18 5PJ
Director NameMr Martin David Peck
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 06 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Crofton Avenue
Chiswick
London
W4 3EW
Director NameChristopher Markham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 March 2001)
RoleMarketing Director
Correspondence Address4a Bernard Street
London
WC1N 1LJ
Director NameDouglas Hogg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(6 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2001)
RoleExecutive/Vc
Correspondence Address10a Ladbroke Square
London
W11 3LX
Secretary NameMr Anthony Martin Grimstone
NationalityBritish
StatusResigned
Appointed08 February 2001(10 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address14 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

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£1,112,614
Net Worth-£1,778,906
Cash£577,360
Current Liabilities£2,770,310

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

22 January 2004Dissolved (1 page)
22 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Statement of affairs (6 pages)
5 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2002Appointment of a voluntary liquidator (1 page)
28 August 2002Registered office changed on 28/08/02 from: ground floor 19-23 blackfriars road london SE1 8NY (1 page)
30 April 2002Return made up to 17/03/02; full list of members (11 pages)
1 March 2002Delivery ext'd 3 mth 31/07/01 (1 page)
15 February 2002Nc inc already adjusted 28/01/02 (26 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2002Particulars of mortgage/charge (12 pages)
25 January 2002New director appointed (2 pages)
4 September 2001Group of companies' accounts made up to 31 July 2000 (24 pages)
24 August 2001New director appointed (2 pages)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
7 July 2001Particulars of mortgage/charge (6 pages)
25 May 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
22 January 2001Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page)
22 January 2001Registered office changed on 22/01/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
25 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
6 June 2000New director appointed (3 pages)
5 June 2000£ nc 1000/1321426 09/05/00 (1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
30 May 2000New director appointed (3 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
23 March 2000Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page)
21 March 2000Company name changed calltrace LIMITED\certificate issued on 21/03/00 (2 pages)
17 March 2000Incorporation (15 pages)