Company NameComplete Communications Limited
Company StatusDissolved
Company Number01014400
CategoryPrivate Limited Company
Incorporation Date15 June 1971(52 years, 11 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Peter Kaye
NationalityBritish
StatusClosed
Appointed15 March 2002(30 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address59 Belsize Park
London
NW3 4EJ
Director NameMr Raymond Sydney John Cornish
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(32 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Cow Watering Lane
Writtle
Essex
CM1 3SB
Director NameMr Graham Thomas Hagger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 September 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Nursery Lane
Danbury
Chelmsford
Essex
CM3 4PB
Director NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleProject Director
Country of ResidenceEngland
Correspondence Address60 Greensted Road
Loughton
Essex
IG10 3DL
Director NameClive Raymond Pardoe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1996)
RoleManaging Director
Correspondence AddressThe Hyde
Hyde Wood Road
Little Yeldham
Essex
CO9 4QX
Director NameMr Terence John Pritchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 December 1999)
RoleContract Director
Correspondence Address20 Goodmayes Walk
Wickford
Essex
SS12 9BL
Director NameBrian Edward Simmons
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1996)
RoleFinance Director
Correspondence AddressWild Wings 7 Kilmington Close
Hutton Mount
Brentwood
Essex
CM13 2JZ
Secretary NameMr Terence John Pritchard
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address20 Goodmayes Walk
Wickford
Essex
SS12 9BL
Secretary NameMr Roger Gordon McEwen
NationalityBritish
StatusResigned
Appointed01 February 1996(24 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2000)
RoleSecretary
Correspondence Address12 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Director NamePeter Ericsson
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 1996(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressS.Rydsberg St.16
44350 Lerum
Sweden
Director NameRaymond Sydney John Cornish
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2003)
RoleManaging Director
Correspondence Address1 Sowerberry Close
Chelmsford
Essex
CM1 4YB
Secretary NameAnthony Ivan Miller
NationalityBritish
StatusResigned
Appointed28 September 2000(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address151 Eastern Avenue
Redbridge
Ilford
Essex
IG4 5AW

Location

Registered Address23 Saffron Court
Southfields
Laindon
Essex
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2008Application for striking-off (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 March 2006Return made up to 19/03/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2005Director's particulars changed (2 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 June 2004New director appointed (2 pages)
18 March 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(7 pages)
7 November 2003Director resigned (1 page)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 April 2003Return made up to 19/03/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 July 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (12 pages)
18 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 November 2000Full accounts made up to 31 December 1999 (15 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
14 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
12 January 2000Ad 21/12/99--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
12 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 2000Director resigned (1 page)
12 January 2000£ nc 1000000/2000000 21/12/99 (1 page)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 September 1999Director resigned (1 page)
8 April 1999Return made up to 19/03/99; full list of members (6 pages)
25 January 1999Ad 15/12/97--------- £ si 500000@1 (2 pages)
7 October 1998Auditor's resignation (1 page)
23 July 1998Full accounts made up to 31 December 1997 (14 pages)
16 April 1998Return made up to 19/03/98; full list of members (6 pages)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1997£ nc 500000/1000000 15/12/97 (1 page)
25 July 1997Full accounts made up to 31 December 1996 (14 pages)
15 May 1997Return made up to 19/03/97; full list of members (6 pages)
7 January 1997Ad 09/12/96--------- £ si 466000@1=466000 £ ic 34000/500000 (2 pages)
30 December 1996Director resigned (1 page)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1996£ nc 42500/500000 09/12/96 (1 page)
9 December 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 31 December 1995 (18 pages)
16 April 1996Return made up to 19/03/96; no change of members (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
28 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)