Company Name2WAY Communications Limited
Company StatusDissolved
Company Number02671427
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Glen Andrew Badham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1992(1 year after company formation)
Appointment Duration10 years, 6 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressThe Oaks
Goldfinch Lane
Thundersley
Essex
SS7 3LQ
Secretary NameBusiness Centre Secretarial (Corporation)
StatusClosed
Appointed22 December 1997(6 years after company formation)
Appointment Duration5 years, 6 months (closed 01 July 2003)
Correspondence AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
Director NameMr Alan Lloyd Giannotti
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(1 year after company formation)
Appointment Duration2 years (resigned 18 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kennedy Avenue
Basildon
Essex
SS15 6LE
Secretary NameMr Glen Andrew Badham
NationalityBritish
StatusResigned
Appointed16 December 1992(1 year after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address15 Sporhams
Basildon
Essex
SS16 5TS
Secretary NameMWM Secretarial (Corporation)
StatusResigned
Appointed01 January 1995(3 years after company formation)
Appointment Duration8 months (resigned 01 September 1995)
Correspondence Address40 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1997)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,872
Current Liabilities£58,162

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 16/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Return made up to 16/12/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: 304 high road benfleet essex SS7 5HB (1 page)
13 January 1998New secretary appointed (2 pages)
6 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
2 May 1997Full accounts made up to 31 December 1995 (13 pages)
28 January 1997Return made up to 16/12/96; no change of members (4 pages)
2 January 1996Return made up to 16/12/95; no change of members (4 pages)
30 November 1995Director resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Full accounts made up to 31 December 1994 (12 pages)