Company NameComputerwire Group Limited
Company StatusDissolved
Company Number04434131
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameHillgate (307) Limited

Directors

Director NameSimon Charles Cattlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOverington
Harpsden Way
Henley On Thames
Oxfordshire
RG9 1NT
Director NameMr John Wallace Clarke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Park House
Whitegate
Cheshire
CW8 2AY
Director NameAdrian Iver Merryman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed08 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleInvestor
Correspondence AddressWoodhaven
Ivy Lane
Woking
Surrey
GU22 7BY
Director NameAnthony Mark Nigel Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleFinancial Director
Correspondence Address17 Skeena Hill
Southfields
London
SW18 5PJ
Director NamePeter George White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleManaging Director
Correspondence AddressWatersplash House
The Rise
Brockenhurst
Hampshire
SO42 7SJ
Secretary NameAnthony Mark Nigel Taylor
NationalityBritish
StatusClosed
Appointed08 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleFinancial Director
Correspondence Address17 Skeena Hill
Southfields
London
SW18 5PJ
Director NameMartin Cooper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleChartered Accountant
Correspondence Address40 Orchard Close
Ruislip
Middlesex
HA4 7LS
Director NamePeter Robin Denison-Pender
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleVenture Capitalist
Correspondence Address93b Brondesbury Road
London
NW6 6RY
Director NameMr Roger David Jeynes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tekels Avenue
Camberley
Surrey
GU15 2LA
Director NameMr Graham Richard Ransom
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(1 month after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairacre
Woolton Hill
Newbury
Berkshire
RG20 9UF
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2005Receiver's abstract of receipts and payments (2 pages)
25 October 2005Receiver's abstract of receipts and payments (2 pages)
25 October 2005Receiver ceasing to act (1 page)
25 October 2005Receiver ceasing to act (1 page)
21 July 2005Receiver ceasing to act (1 page)
21 July 2005Receiver ceasing to act (1 page)
14 October 2004Receiver's abstract of receipts and payments (2 pages)
27 October 2003Receiver's abstract of receipts and payments (3 pages)
4 February 2003Administrative Receiver's report (14 pages)
11 November 2002Appointment of receiver/manager (1 page)
11 November 2002Appointment of receiver/manager (1 page)
24 October 2002Registered office changed on 24/10/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
17 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
24 September 2002Particulars of mortgage/charge (6 pages)
6 August 2002New director appointed (2 pages)
12 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
10 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Ad 10/06/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Nc inc already adjusted 10/06/02 (1 page)
19 June 2002Div 10/06/02 (1 page)
19 June 2002Director resigned (1 page)