Company NameCom-Connect (UK) Limited
DirectorMark Daniel Webb
Company StatusDissolved
Company Number02591756
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Daniel Webb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Sandbed Court
Crossgates
Leeds
LS15 8JJ
Secretary NameElaine Kathryn Webb
NationalityBritish
StatusCurrent
Appointed28 February 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address22 Lawns Mount
Leeds
West Yorkshire
LS12 5RG
Director NamePhilip John Arundell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressFlat 1 15 Blenheim Road
Wakefield
West Yorkshire
WF1 3SZ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 April 1999Dissolved (1 page)
22 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Appointment of a voluntary liquidator (1 page)
15 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1996Registered office changed on 01/10/96 from: 22 lawns mount new farnley leeds west yorkshire, LS12 5RG (1 page)
30 April 1996Return made up to 28/02/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 April 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)