Company NameS. A. R. Comms Limited
Company StatusDissolved
Company Number03718731
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Fay Ballard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleTest Comission Engineer
Correspondence Address93 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LS
Director NameAlan Bradley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleOps Manager
Correspondence Address21 Birch Road
Thurston
Bury St Edmunds
Suffolk
IP31 3SA
Secretary NameStuart Fay Ballard
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleTest Comission Engineer
Correspondence Address93 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LS
Director NameSteven McCreadie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 06 July 2004)
RoleSystems Engineer
Correspondence AddressPendre
Glynarthen
Llandysul
Dyfed
SA44 6NX
Wales
Director NameRaymond Edward William Cripps
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCommunications Engineer
Correspondence Address61 Highfield Road
Corfe Mullen
Wimborne
Dorset
BH21 3PD
Director NameDavid George Arthur Hodder
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 29 September 1999)
RoleComms Engineer
Correspondence Address34 Willis Road
Bristol
Avon
BS15 4ST
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressForge House
39-41 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Net Worth-£9,701
Cash£6,445
Current Liabilities£85,689

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
9 April 2003Registered office changed on 09/04/03 from: 23 business centre hurricane way north weald airfield, north weald, epping essex CM16 6AA (1 page)
13 March 2003Return made up to 24/02/03; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 24/02/02; full list of members (7 pages)
30 May 2002Ad 24/02/01--------- £ si 98@1 (2 pages)
6 March 2002Ad 24/02/01--------- £ si 98@1 (2 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 March 2001Return made up to 24/02/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Registered office changed on 26/07/00 from: 93 theydon park road theydon bois epping essex CM16 7LS (1 page)
28 June 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2000Registered office changed on 10/01/00 from: 30 bentfield gardens stansted essex CM24 8HJ (1 page)
25 October 1999Director resigned (1 page)
15 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
26 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
1 March 1999New secretary appointed;new director appointed (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (1 page)
1 March 1999New director appointed (1 page)
1 March 1999Secretary resigned (1 page)
24 February 1999Incorporation (14 pages)