Company NameT D B Communications Ltd
Company StatusDissolved
Company Number03473462
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMichael Gerard O Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Holbrook Close
Great Waldingfield
Suffolk
CO10 0XX
Secretary NameMr Paul Thomas Edmondson
NationalityBritish
StatusClosed
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
2 January 2001Application for striking-off (1 page)
20 January 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
14 December 1999Return made up to 28/11/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 October 1998 (7 pages)
11 December 1998Return made up to 28/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1998Registered office changed on 29/10/98 from: 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page)
12 December 1997New secretary appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: 70-74 city road london EC1Y 2BJ (1 page)
4 December 1997Director resigned (1 page)
28 November 1997Incorporation (15 pages)