Company NameC M L Communication Manufacturing Limited
Company StatusDissolved
Company Number03007967
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameStephen Thomas Holt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(1 day after company formation)
Appointment Duration6 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address22 Willow Crescent
Chapeltown
Sheffield
South Yorkshire
S30 4QS
Secretary NameAngela Mavis Holt
NationalityBritish
StatusClosed
Appointed19 July 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address51
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameMr Keith Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address65 Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LN
Secretary NameStephen Thomas Holt
NationalityBritish
StatusResigned
Appointed11 January 1995(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address22 Willow Crescent
Chapeltown
Sheffield
South Yorkshire
S30 4QS
Director NameMr Stephen David Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address21 Parkside
Lea
Preston
Lancashire
PR2 1YS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address51
Scholes
Rotherham
South Yorkshire
S61 2RQ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardKeppel

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
14 April 2000Return made up to 24/12/99; full list of members (5 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 April 2000Registered office changed on 04/04/00 from: 22 willow crescent chapeltown sheffield S35 1QS (1 page)
22 February 1999Return made up to 24/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/02/99
(6 pages)
21 October 1998Director resigned (1 page)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
20 January 1998Return made up to 24/12/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 January 1997Return made up to 10/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
19 July 1996Registered office changed on 19/07/96 from: communication house the rear of 3-9 mona road doncaster DN4 8AD (1 page)
29 January 1996Return made up to 10/01/96; full list of members (6 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
26 May 1995Ad 21/04/95--------- £ si 19900@1 (2 pages)
26 May 1995Particulars of contract relating to shares (4 pages)
27 April 1995New director appointed (2 pages)