Company NameK 7 Communications Limited
Company StatusDissolved
Company Number03420306
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAndrew Peter Hird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(3 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 30 April 2008)
RoleSales Manager
Correspondence Address6 Friary Court
Park Road
Hull
East Yorkshire
HU3 1TQ
Secretary NameMr Graeme Murray
NationalityBritish
StatusClosed
Appointed14 August 2002(5 years after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address40 Southern Wood
Worksop
Nottinghamshire
S80 3DA
Director NameDavid Antony Bryan Tunstall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleProject Manager
Correspondence Address71 Rowan Avenue
Norwood Manor
Beverley
East Yorkshire
HU17 9UN
Secretary NameAndrew David Moore
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe New Hall Fletchergate
Hedon
Hull
North Humberside
HU12 8ET
Secretary NameDavid Antony Bryan Tunstall
NationalityBritish
StatusResigned
Appointed08 December 1997(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 18 September 1998)
RoleCompany Director
Correspondence Address71 Rowan Avenue
Norwood Manor
Beverley
East Yorkshire
HU17 9UN
Secretary NameJayne Brindley
NationalityBritish
StatusResigned
Appointed18 September 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2002)
RoleAssistant General Manager Fina
Correspondence Address10 Saxcourt
Orchard Park
Kingston Upon Hull
North Humberside
HU6 9TP

Location

Registered Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£249
Cash£978
Current Liabilities£1,039

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2007Application for striking-off (1 page)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 August 2007Return made up to 21/07/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2006Return made up to 21/07/06; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 July 2005Return made up to 21/07/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 July 2004Return made up to 21/07/04; full list of members (6 pages)
8 October 2003Secretary's particulars changed (1 page)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 July 2003Return made up to 21/07/03; full list of members (6 pages)
8 September 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: opnhe business centre danepark road orchard park hull east yorkshire HU6 9AR (1 page)
23 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 October 2001Return made up to 07/08/01; full list of members (6 pages)
10 August 2000Return made up to 07/08/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 August 1999Return made up to 07/08/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned;director resigned (1 page)
13 August 1998Return made up to 07/08/98; full list of members (6 pages)
17 June 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
15 August 1997Incorporation (12 pages)