Company NameComm-Tec Limited
Company StatusDissolved
Company Number05566067
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles Henry William Everrett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage At Lost Orchards
Lower Farm Road Ringshall
Stowmarket
Suffolk
IP14 2JE
Secretary NameRobert John Edward Everrett
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Albert Street
Colchester
Essex
CO1 1RU
Director NameDeborah Mae Emeny
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(10 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage At Lost Orchards
Lower Farm Road Ringshall
Stowmarket
Suffolk
IP14 2JE
Secretary NameDeborah Mae Emeny
NationalityBritish
StatusResigned
Appointed09 August 2006(10 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage At Lost Orchards
Lower Farm Road Ringshall
Stowmarket
Suffolk
IP14 2JE
Director NameMr James Patrick Andrew Everett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stannard Way Great Cornard
Sudbury
Suffolk
CO10 0HJ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Mr Charles Henry William Everrett
60.00%
Ordinary
40 at £1James Patrick Andrew Everrett
40.00%
Ordinary

Financials

Year2014
Net Worth-£11,365
Cash£240
Current Liabilities£14,956

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Termination of appointment of James Patrick Andrew Everett as a director on 19 January 2016 (1 page)
22 January 2016Termination of appointment of James Patrick Andrew Everett as a director on 19 January 2016 (1 page)
19 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 March 2014Appointment of Mr James Patrick Andrew Everett as a director (2 pages)
14 March 2014Termination of appointment of Deborah Emeny as a director (1 page)
14 March 2014Termination of appointment of Deborah Emeny as a director (1 page)
14 March 2014Appointment of Mr James Patrick Andrew Everett as a director (2 pages)
11 February 2014Termination of appointment of Deborah Emeny as a secretary (2 pages)
11 February 2014Termination of appointment of Deborah Emeny as a secretary (2 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 16 September 2012 (5 pages)
25 September 2012Annual return made up to 16 September 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2010Director's details changed for Charles Henry William Everrett on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Charles Henry William Everrett on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Deborah Mae Emeny on 1 September 2010 (2 pages)
28 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from Wood & Disney Limited 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 28 October 2010 (1 page)
28 October 2010Director's details changed for Deborah Mae Emeny on 1 September 2010 (2 pages)
28 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from Wood & Disney Limited 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 28 October 2010 (1 page)
28 October 2010Director's details changed for Deborah Mae Emeny on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Charles Henry William Everrett on 1 September 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 November 2008Return made up to 16/09/08; full list of members (5 pages)
6 November 2008Return made up to 16/09/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 October 2007Return made up to 16/09/07; full list of members (5 pages)
9 October 2007Return made up to 16/09/07; full list of members (5 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 October 2006Return made up to 16/09/06; full list of members (7 pages)
23 October 2006Return made up to 16/09/06; full list of members (7 pages)
24 August 2006Ad 09/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Ad 09/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2006Secretary resigned (1 page)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Ad 16/09/05-05/10/05 £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2005Ad 16/09/05-05/10/05 £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2005Incorporation (8 pages)
16 September 2005Incorporation (8 pages)