COMPAQ COMPUTER GROUP LIMITED
Overview
| Company Name | COMPAQ COMPUTER GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02107203 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMPAQ COMPUTER GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COMPAQ COMPUTER GROUP LIMITED located?
| Registered Office Address | c/o C/O HEWLETT-PACKARD LTD Amen Corner Cain Road RG12 1HN Bracknell Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPAQ COMPUTER GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURMET LIMITED | Mar 06, 1987 | Mar 06, 1987 |
What are the latest accounts for COMPAQ COMPUTER GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for COMPAQ COMPUTER GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Roberto Adriano Putland as a director on Jun 20, 2013 | 1 pages | TM01 | ||||||||||||||
Statement of capital on May 07, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Roberto Adriano Putland as a director on Mar 01, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Savage as a director on Mar 01, 2012 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Cain Road Bracknell Berkshire RG1N 1HN on Jan 04, 2012 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Oct 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Sep 05, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mr Roberto Putland as a secretary on Aug 30, 2011 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Thomas Clark Perkins as a secretary on Aug 30, 2011 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Mark Lewthwaite as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Steven David Burr as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Oct 31, 2010 | 12 pages | AA | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Sep 05, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Mr Mark Lewthwaite on Aug 07, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of COMPAQ COMPUTER GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUTLAND, Roberto | Secretary | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 162781010001 | |||||||
| BURR, Steven David | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | 138588120001 | |||||
| JOHN, Gareth Luke Sefton | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfield Buckinghamshire | British | 84135060001 | ||||||
| MASON, John Gerard | Secretary | Glenade 65 Mount Merrion Avenue IRISH Black Rock Dublin Eire | Irish | 79503920001 | ||||||
| MORRIS, Jennifer Ann | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | 99846950001 | ||||||
| ORMROD, James | Secretary | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | 108478490004 | ||||||
| PARKER, Christopher Ian | Secretary | 126 Gloucester Road TW12 2UJ Hampton Middlesex | British | 61540200001 | ||||||
| PEILE, John Robin Kitchener | Secretary | 43 Brook Street W1Y 2BL London | British | 1931080001 | ||||||
| PERKINS, Thomas Clark | Secretary | Cain Road Bracknell RG1N 1HN Berkshire | 147344290001 | |||||||
| ROBICHAUX, Floyd Joseph | Secretary | 43 Brook Street W1Y 2BL London | British | 6845450001 | ||||||
| ROSEN, Howard | Secretary | Blackberry House Cleves Lane Upton Grey RG25 2RG Basingstoke Hampshire | British | 41986300001 | ||||||
| BARTH, Andreas | Director | Graf-Seyssel-Str 3a Grunwald 82031 Germany | German | 92553210001 | ||||||
| DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | 73195420002 | ||||||
| DEVLIN, George | Director | Windyridge, Houston PA13 4NY Kilmacolm | Scotland | British | 107874770002 | |||||
| DOLAN, John Oliver Patrick | Director | 2 Langbank Rise PA13 4LF Kilmacolm Renfrewshire | British | 413680001 | ||||||
| EGERMANN, Franz | Director | Eckerstrasse 19 85356 Freising Germany | Austrian | 60536680001 | ||||||
| GILL, Dara Singh | Director | Cain Road Bracknell RG1N 1HN Berkshire | Great Britain | British | 149165080001 | |||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 | ||||||
| KENNEDY, James | Director | 16 Millburn Drive PA13 4JF Kilmacolm Renfrewshire | Scotland | British | 75960290001 | |||||
| KOEPF, Werner Karl | Director | Cuvilliesstrasse 10 FOREIGN Munich D 81679 Germany | Austrian | 86518550001 | ||||||
| LAMBTON, Mark Norman | Director | Station Road GU10 5JZ Bentley Lavender Cottage Surrey | United Kingdom | British | 162510100001 | |||||
| LEWTHWAITE, Mark | Director | Cain Road Bracknell RG1N 1HN Berkshire | England | British | 134517020001 | |||||
| MCNALLY, Joseph | Director | Cedar Cottage Heathfield Road SL1 8NY Burnham Buckinghamshire | British | 16315960002 | ||||||
| PFEIFFER, Eckhard Alfred Kurt | Director | 78a Hubertusstrasse FOREIGN D-8022 Gruenwald West Germany | West German | 413670001 | ||||||
| PUTLAND, Roberto Adriano | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | 162794370001 | |||||
| ROSEN, Howard | Director | Blackberry House Cleves Lane Upton Grey RG25 2RG Basingstoke Hampshire | United Kingdom | British | 41986300001 | |||||
| SAVAGE, Jonathan | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | United Kingdom | New Zealander | 152970170001 | |||||
| SCHUSTER, Rene | Director | Cheniston Compton Street Compton SO21 2AS Winchester Hampshire | German | 126202490001 | ||||||
| SMOLINSKI, Paul | Director | 42 Ridgewood Drive Frimley GU16 5QF Camberley Surrey | United Kingdom | British | 82636800003 | |||||
| WILSON, Nicholas Anthony | Director | Ardwell Close RG45 6AG Crowthorne 14 Wellington Mansions Berkshire | United Kingdom | British | 137369560001 |
Does COMPAQ COMPUTER GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0