Company NameCommunication Engineering Services Limited
Company StatusDissolved
Company Number03738175
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date18 November 2008 (15 years, 5 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 NameDavid Paul Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 day after company formation)
Appointment Duration9 years, 8 months (closed 18 November 2008)
RoleCommunication Engineer
Correspondence Address73 Takeley Park
Hatfield Broadoaks Road
Takeley
Hertfordshire
CM22 6TG
Secretary NameEllen Barbara Jackson
NationalityBritish
StatusClosed
Appointed23 February 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 18 November 2008)
RoleDriver
Correspondence Address80 Croppath Road
Dagenham
Essex
RM10 8DB
Secretary NameDebra Ann Jones
NationalityBritish
StatusResigned
Appointed24 March 1999(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address5 Hazel Grove
Romford
Essex
RM6 5PX
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,105
Cash£7,242
Current Liabilities£15,045

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
11 March 2008Return made up to 23/03/07; full list of members (3 pages)
10 March 2008Registered office changed on 10/03/2008 from 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 November 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 23/03/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 23/03/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 2ND floor middlesex house 29-45 high street edgware (1 page)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 23/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 May 2002Return made up to 23/03/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 July 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Secretary's particulars changed (1 page)
13 April 1999New director appointed (2 pages)
6 April 1999Registered office changed on 06/04/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
6 April 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
23 March 1999Incorporation (10 pages)