Company NameCommunications (Northern) Limited
Company StatusDissolved
Company Number03077288
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Whitehead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 18 November 2003)
RoleTelecoms
Correspondence Address7 Moseley Wood Green
Leeds
West Yorkshire
LS16 7HA
Secretary NameJoel Spencer Whitehead
NationalityBritish
StatusClosed
Appointed29 May 1998(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address7 Moseley Wood Green
Cookridge
Leeds
Yorkshire
LS16 7HA
Director NameDavid Walker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Cookridge Avenue
Cookridge
Leeds
West Yorkshire
LS16 7NA
Director NameMorag Ann Walker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Cookridge Avenue
Leeds
West Yorkshire
LS16 7NA
Secretary NameMorag Ann Walker
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Cookridge Avenue
Leeds
West Yorkshire
LS16 7NA
Secretary NameDavid Walker
NationalityBritish
StatusResigned
Appointed01 December 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address71 Cookridge Avenue
Cookridge
Leeds
West Yorkshire
LS16 7NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Railway Street
Huddersfield
West Yorkshire
HD1 1JP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (1 page)
29 March 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
11 July 2001Return made up to 07/07/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 July 2000 (8 pages)
18 July 2000Return made up to 07/07/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 July 1999 (10 pages)
15 July 1999Full accounts made up to 31 July 1998 (11 pages)
9 July 1999Return made up to 07/07/99; full list of members (6 pages)
8 September 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 July 1998Full accounts made up to 31 July 1997 (9 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: marlborough house marlborough house off mannigham lane bradford BD8 7LD (1 page)
27 July 1997Return made up to 07/07/97; full list of members (6 pages)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
8 February 1996Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 July 1995Incorporation (38 pages)