Company NameCommtech Solutions Limited
DirectorsVictoria Louise Jackaman and Dean Nigel Jackman
Company StatusDissolved
Company Number03928201
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameVictoria Louise Jackaman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleSchool Teacher
Correspondence Address32 Asquith Drive
Colchester
Essex
CO4 9FS
Secretary NameVictoria Louise Jackaman
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleSchool Teacher
Correspondence Address32 Asquith Drive
Colchester
Essex
CO4 9FS
Director NameDean Nigel Jackman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(7 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleConsultant
Correspondence Address32 Asquith Drive
Colchester
Essex
CO4 4FS
Director NameLinda Jane Farrell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleHousewife/Secretary
Correspondence Address88 Aldborough Road
Upminster
Essex
RM14 2RS

Location

Registered AddressPkf Pannell House Charter Court
Severalls Business Park
Colchester
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£34,560
Cash£35,946
Current Liabilities£34,036

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Completion of winding up (1 page)
11 February 2003Order of court to wind up (2 pages)
11 February 2003Notice of order of court to wind up. (1 page)
28 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 November 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
12 March 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Registered office changed on 23/02/01 from: 3 bilsdale close highwoods colchester essex CO4 4RF (1 page)
18 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)