Company NameWireless Cluster Group Limited
Company StatusDissolved
Company Number04006714
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameTrushelfco (No.2664) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Michelle Therese Foster
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Globe Wharf
205 Rotherhithe Street
London
SE16 5XS
Secretary NameMs Michelle Therese Foster
NationalityBritish
StatusClosed
Appointed12 January 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Globe Wharf
205 Rotherhithe Street
London
SE16 5XS
Director NameThomas William Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(2 years after company formation)
Appointment Duration2 years, 8 months (closed 22 February 2005)
RoleChief Financial Officer
Correspondence Address24 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameMr Stephen Paul Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(2 years after company formation)
Appointment Duration2 years, 8 months (closed 22 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameRobert Alexander Chaplin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 week after company formation)
Appointment Duration7 months, 1 week (resigned 12 January 2001)
RoleSolicitor
Correspondence Address57 Newlands Road
Woodford Green
Essex
IG8 0RS
Director NameMr Christopher William Youard Underhill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 week after company formation)
Appointment Duration7 months, 1 week (resigned 12 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Cumberland Road
Kew
Richmond
Surrey
TW9 3HQ
Director NameStephen Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address24 Hillside Gardens
London
N6 5ST
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address2*6 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
29 September 2004Application for striking-off (1 page)
31 August 2004Return made up to 02/06/04; full list of members (7 pages)
29 March 2004Registered office changed on 29/03/04 from: 19 harcourt street london W1H 1DS (1 page)
18 June 2003Return made up to 02/06/03; full list of members (7 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 35 basinghall street london EC2V 5DE (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (3 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
2 June 2000Incorporation (19 pages)