Company NameCommunications & Business Systems Limited
Company StatusDissolved
Company Number03388905
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRichard Cavill Woolfenden
NationalityBritish
StatusClosed
Appointed21 May 1999(1 year, 11 months after company formation)
Appointment Duration2 years (closed 05 June 2001)
RoleSecretary
Correspondence Address42 Shottery Road
Stratford Upon Avon
Warwickshire
CV37 9QB
Director NameTimothy Michael Mathews
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 05 June 2001)
RoleCo Director
Correspondence Address2 Thornton Manor Cottage
Warwick Road, Ettington
Stratford Upon Avon
Warwickshire
CV37 7PN
Director NameAmanda Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Director NamePeter James Graham-Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address2 Thorney Road
Wyken
Coventry
Warwickshire
CV2 3PH
Director NameJames John Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 1998)
RoleCompany Director
Correspondence Address283a Walsgrave Road
Coventry
West Midlands
CV2 4BA
Secretary NameJames John Smith
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 1998)
RoleCompany Director
Correspondence Address283a Walsgrave Road
Coventry
West Midlands
CV2 4BA
Director NamePaul Andrew Cockell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1999)
RoleCompany Director
Correspondence Address38 Watling Road
Kenilworth
Warwickshire
CV8 2HS
Director NameWendy Graham-Ward
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 1999)
RoleCompany Director
Correspondence Address44 Highland Road
Leamington Spa
Warwickshire
CV32 7EH
Director NameTimothy Michael Mathews
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years after company formation)
Appointment Duration3 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address2 Thornton Manor Cottage
Warwick Road, Ettington
Stratford Upon Avon
Warwickshire
CV37 7PN
Secretary NamePrivate Business And Tax Services Ltd (Corporation)
StatusResigned
Appointed07 September 1998(1 year, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 October 1998)
Correspondence Address119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW

Location

Registered AddressC/O David Gordon & Co
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
16 February 2000New director appointed (2 pages)
13 December 1999Secretary's particulars changed (1 page)
13 December 1999Return made up to 13/08/99; full list of members (5 pages)
10 December 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 44 highland road leamington spa warwickshire CV32 7EH (1 page)
12 October 1999Director resigned (1 page)
21 September 1999Return made up to 19/06/98; full list of members (5 pages)
19 August 1999Ad 13/08/99--------- £ si 94@1=94 £ ic 6/100 (2 pages)
19 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 2 thornton cottages warwick road, ettington stratford upon avon warwickshire CV37 7PN (1 page)
12 August 1999Return made up to 19/06/99; full list of members (5 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
27 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Registered office changed on 26/07/99 from: 158A the parade leamington spa warwickshire CV32 4AE (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
1 July 1999Ad 23/06/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 June 1999New secretary appointed (2 pages)
13 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Registered office changed on 15/02/99 from: d gordon & co 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
23 October 1998Secretary resigned (1 page)
18 September 1998New director appointed (2 pages)
11 September 1998Ad 07/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
19 June 1997Incorporation (14 pages)