Company NameCommandset Limited
Company StatusDissolved
Company Number03102925
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDerek Portman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2005)
RoleDraftsman
Correspondence Address59 Blackburn Crescent
Chapeltown
Sheffield
South Yorkshire
S35 2EG
Secretary NameJulie Norma Portman
NationalityBritish
StatusClosed
Appointed03 October 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address59 Blackburn Crescent
Chapeltown
Sheffield
South Yorkshire
S35 2EG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address59 Blackburn Crescent
Chapeltown
Sheffield
S35 2EG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
30 September 2004Return made up to 18/09/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 September 2002Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 October 2000Return made up to 18/09/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 December 1999Return made up to 18/09/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 September 1998Return made up to 18/09/98; no change of members
  • 363(287) ‐ Registered office changed on 24/09/98
(4 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 October 1997Return made up to 18/09/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 October 1996Return made up to 18/09/96; full list of members (6 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 110 whitchurch road cardiff CF4 3LY (1 page)
11 October 1995Director resigned;new director appointed (2 pages)
18 September 1995Incorporation (30 pages)