Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Ian Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1993) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pinders Way Sherburn Hill Durham County Durham DH6 1QJ |
Director Name | Mr Ian Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1993) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pinders Way Sherburn Hill Durham County Durham DH6 1QJ |
Director Name | Trevor Potts |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 10 Swirral Edge Albany Washington Tyne & Wear NE37 1UW |
Director Name | June Potts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 10 Swirral Edge Albany Washington Tyne & Wear NE37 1UW |
Secretary Name | June Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 10 Swirral Edge Albany Washington Tyne & Wear NE37 1UW |
Director Name | Vivien Todd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 41 Callington Close Bournmoor Houghton Le Spring Tyne & Wear DH4 6BL |
Director Name | Mr Charles William McCaffery |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salisbury Close Great Lumley Chester Le Street County Durham DH3 4LQ |
Director Name | Mr George Scott |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mrs Hilary Anne Parker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Secretary Name | Mr Charles William McCaffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salisbury Close Great Lumley Chester Le Street County Durham DH3 4LQ |
Director Name | Christopher Pygall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 1 Mulberry Close Blyth Northumberland NE24 3XR |
Director Name | Keith Bertram Milton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2000) |
Role | Secretary |
Correspondence Address | 25 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Director Name | Mr Bradley Holbrook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Moor 36 Station Road Stannington Morpeth Northumberland NE61 6DU |
Secretary Name | Keith Bertram Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2000) |
Role | Secretary |
Correspondence Address | 25 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Director Name | Mr Andrew Ware |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Secretary Name | Mr Andrew Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Denise Moran |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Beech House High Street Billingley Barnsley South Yorkshire S72 0HY |
Director Name | Mr Paul Stephen Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(19 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corfields Pinfold Lane Moss South Yorkshire DN6 0ED |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | communisis.com |
---|---|
Telephone | 0113 2226500 |
Telephone region | Leeds |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
140 at £1 | Communisis Dataform LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 March 1998 | Delivered on: 1 April 1998 Satisfied on: 2 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as sqr print & design limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 1987 | Delivered on: 14 April 1987 Satisfied on: 14 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (1 page) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 May 2009 | Return made up to 13/03/09; full list of members (5 pages) |
4 May 2009 | Return made up to 13/03/09; full list of members (5 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 13/03/08; no change of members (4 pages) |
13 May 2008 | Return made up to 13/03/08; no change of members (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New director appointed (3 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
20 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Return made up to 13/03/04; full list of members
|
1 April 2004 | Return made up to 13/03/04; full list of members
|
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
19 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
19 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
4 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
8 April 1999 | Return made up to 18/03/99; no change of members
|
8 April 1999 | Return made up to 18/03/99; no change of members
|
2 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 April 1998 | Memorandum and Articles of Association (22 pages) |
2 April 1998 | Memorandum and Articles of Association (22 pages) |
1 April 1998 | Particulars of mortgage/charge (6 pages) |
1 April 1998 | Particulars of mortgage/charge (6 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 May 1996 | Return made up to 27/03/96; no change of members (4 pages) |
9 May 1996 | Return made up to 27/03/96; no change of members (4 pages) |
19 June 1995 | Return made up to 27/03/95; full list of members
|
19 June 1995 | Return made up to 27/03/95; full list of members
|
27 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |