Company NameCommunications In Print Limited
Company StatusDissolved
Company Number02636467
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 9 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip George Cherry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Director NameMichael John Costello
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 10 June 2003)
RoleSales Director
Correspondence AddressApartment 2 Turner House
Clevedon Road
East Twickenham
Middlesex
TW1 2TE
Secretary NameBowen Court Nominees Limited (Corporation)
StatusClosed
Appointed29 December 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 10 June 2003)
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 27 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 27 October 1992)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 27 October 1992)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGillian Frances Costello
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 31 October 1998)
RoleAdmin/Personnel
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NameMichael Edward McCarthy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 October 1992)
RoleAccountant
Correspondence Address79 St John Street
London
EC1M 4DR
Director NameAlan Roy Temple
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 October 1992)
RoleChartered Accountant
Correspondence Address79 St John Street
London
EC1M 4AN
Secretary NameJames Henry Burkett
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1995)
RoleCompany Director
Correspondence AddressHolly Lodge
Hyde Lane
Danbury
Essex
CM3 4QS
Secretary NameAlan Roy Temple
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 October 1992)
RoleChartered Accountant
Correspondence Address79 St John Street
London
EC1M 4AN
Director NameMr Iain William Gilbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 April 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Primrose Way
Needham Market
Suffolk
IP6 8HF
Secretary NameMr Johnathon Langley
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairway
Grays
Essex
RM16 2AD
Secretary NameAlcait Limited (Corporation)
StatusResigned
Appointed16 May 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
Correspondence Address79 St John Street
London
EC1M 4NR

Location

Registered AddressCommunications House
8 Repton Close
Burnt Mills
Basildon Essex
SS13 1LJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2014
Net Worth£101,011

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Application for striking-off (1 page)
13 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 January 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
13 January 2003Re-registration of Memorandum and Articles (12 pages)
13 January 2003Application for reregistration from PLC to private (1 page)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 November 2001Return made up to 09/10/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
12 October 2000Return made up to 09/10/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
1 December 1998Director resigned (1 page)
12 October 1998Return made up to 09/10/98; no change of members (4 pages)
3 August 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1997Return made up to 09/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
27 April 1997Director resigned (1 page)
30 December 1996Director's particulars changed (1 page)
30 October 1996New director appointed (2 pages)
24 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1995Return made up to 09/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1995Full accounts made up to 31 December 1994 (12 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)