Company NameDb Comms Limited
DirectorsBenjamin David Waite and Stephen Oldfield
Company StatusDissolved
Company Number02993997
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameBenjamin David Waite
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(same day as company formation)
RoleTelecommunications
Correspondence Address34 Hemberton Road
Stockwell
London
SW9 9LJ
Secretary NameMr Stephen Oldfield
NationalityBritish
StatusCurrent
Appointed24 November 1994(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address56 Breakspears
Brockley Road
London
SE4 1UL
Director NameMr Stephen Oldfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(4 months, 1 week after company formation)
Appointment Duration29 years
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address56 Breakspears
Brockley Road
London
SE4 1UL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressC/O Vernon Wright & Co
40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Turnover£143,424
Gross Profit£1,034
Net Worth£58,165
Cash£19,294
Current Liabilities£4,858

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 June 2005Dissolved (1 page)
21 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Appointment of a voluntary liquidator (2 pages)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2003Statement of affairs (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sterling house 27 hatchlands road redhill surrey RH1 6RW (1 page)
17 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 February 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Return made up to 24/11/02; full list of members (8 pages)
18 November 2002Registered office changed on 18/11/02 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page)
14 July 2002Full accounts made up to 31 December 2001 (16 pages)
20 March 2002Return made up to 24/11/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
20 June 2000Full accounts made up to 31 December 1999 (9 pages)
6 December 1999Return made up to 24/11/99; full list of members (7 pages)
8 October 1999Full accounts made up to 31 December 1998 (8 pages)
30 April 1999Return made up to 24/11/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 December 1997 (10 pages)
4 March 1998Full accounts made up to 30 November 1996 (10 pages)
4 March 1998Full accounts made up to 31 December 1995 (9 pages)
4 March 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 January 1998Return made up to 24/11/97; no change of members (4 pages)
23 December 1997Registered office changed on 23/12/97 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
18 December 1996Return made up to 24/11/96; full list of members (6 pages)
4 December 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
22 May 1995New director appointed (2 pages)
22 May 1995Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1995Accounting reference date notified as 31/12 (1 page)