Company NameCDA Communications Limited
Company StatusDissolved
Company Number03073661
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameColin Denning
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Falcon Way
Basildon
Essex
SS16 5JA
Secretary NameGwendoline Denning
NationalityBritish
StatusClosed
Appointed30 December 1998(3 years, 6 months after company formation)
Appointment Duration3 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address2 Falcon Way
Basildon
Essex
SS16 5JA
Director NameGregory Robert Gibson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address17 Stirling Place
Basildon
Essex
SS13 1QZ
Director NameAnthony George Jarvis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleHotelier
Correspondence Address4 Grove Avenue
Langdon Hills
Basildon
Essex
SS16 6HJ
Director NameRobin Charles Mitchinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGlovers Whites Lane
Little Leighs
Chelmsford
Essex
CM3 1PA
Secretary NameGregory Robert Gibson
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleFinancial Controller
Correspondence Address17 Stirling Place
Basildon
Essex
SS13 1QZ
Director NameMr John Barrie Charlesworth
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1995(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address196 Eastwood Road
Rayleigh
Essex
SS6 7LY
Director NameMr Alexander Clifford Robertson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1995(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Eastwood Road
Rayleigh
Essex
SS6 7LS
Director NameAlan Mark Hague
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address45 Upper Abbotts Hill
Aylesbury
Buckinghamshire
HP21 8ST

Location

Registered AddressBlack Horse House
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End27 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
10 August 2001Application for striking-off (1 page)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
2 October 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 17 bedford square london WC1B 3JA (1 page)
6 October 1999Accounts made up to 31 December 1998 (11 pages)
1 July 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1999Director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 June 1998Return made up to 28/06/98; full list of members (7 pages)
21 April 1998Registered office changed on 21/04/98 from: 31 bedford square london WC1B 3EG (1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1997Accounts made up to 27 December 1996 (15 pages)
24 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
16 October 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 1996Ad 30/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 1996Director resigned (1 page)
6 May 1996Accounting reference date extended from 31/12/95 to 27/12/96 (1 page)
28 December 1995Particulars of mortgage/charge (3 pages)
16 November 1995New director appointed (4 pages)
16 November 1995New director appointed (4 pages)
9 November 1995Accounting reference date notified as 31/12 (1 page)
11 September 1995Director's particulars changed (2 pages)
28 June 1995Incorporation (19 pages)