Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Miss Elizabeth Hannah Macrobert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kensington Avenue Gosforth Newcastle Upon Tyne NE3 2HP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Bradley Holbrook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Moor 36 Station Road Stannington Morpeth Northumberland NE61 6DU |
Director Name | John Matheson Steen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 December 1999) |
Role | Sales Director |
Correspondence Address | 33 Park View Felton Morpeth Northumberland NE65 9DQ |
Secretary Name | Keith Bertram Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 25 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Director Name | Mr Andrew Charles Scott Wood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Woodlands Cattle End Silverstone Towcester Northamptonshire NN12 8TS |
Director Name | Keith Bertram Milton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2000) |
Role | Secretary |
Correspondence Address | 25 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Director Name | Christopher Pygall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 year after company formation) |
Appointment Duration | 7 years (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 1 Mulberry Close Blyth Northumberland NE24 3XR |
Director Name | Mr Andrew Ware |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Secretary Name | Mr Andrew Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Denise Moran |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Beech House High Street Billingley Barnsley South Yorkshire S72 0HY |
Director Name | Mr Paul Stephen Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corfields Pinfold Lane Moss South Yorkshire DN6 0ED |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | communisis.co.uk |
---|
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Communisis Data Form LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 1997 | Delivered on: 27 December 1997 Satisfied on: 2 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as hoodco 560 limited) to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (1 page) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
3 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
3 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
3 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
3 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
3 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
29 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (4 pages) |
9 January 2007 | New director appointed (4 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New director appointed (3 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 102 quayside newcastle upon tyne NE1 3DX (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 102 quayside newcastle upon tyne NE1 3DX (1 page) |
6 December 2004 | Return made up to 26/08/04; full list of members
|
6 December 2004 | Return made up to 26/08/04; full list of members
|
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
25 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
25 September 2003 | Director resigned (1 page) |
17 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
26 September 2002 | Return made up to 26/08/02; full list of members
|
26 September 2002 | Return made up to 26/08/02; full list of members
|
30 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
30 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 October 2001 | Return made up to 26/08/01; full list of members (7 pages) |
5 October 2001 | Return made up to 26/08/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
21 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
27 August 1999 | Return made up to 26/08/99; no change of members (6 pages) |
27 August 1999 | Return made up to 26/08/99; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
11 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
31 December 1997 | Ad 18/12/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Nc inc already adjusted 18/12/97 (1 page) |
31 December 1997 | Ad 18/12/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 December 1997 | Nc inc already adjusted 18/12/97 (1 page) |
31 December 1997 | Resolutions
|
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (2 pages) |
30 December 1997 | Secretary resigned;director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Secretary resigned;director resigned (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (2 pages) |
27 December 1997 | Particulars of mortgage/charge (6 pages) |
27 December 1997 | Particulars of mortgage/charge (6 pages) |
22 December 1997 | Company name changed hoodco 560 LIMITED\certificate issued on 22/12/97 (4 pages) |
22 December 1997 | Company name changed hoodco 560 LIMITED\certificate issued on 22/12/97 (4 pages) |
26 August 1997 | Incorporation (25 pages) |
26 August 1997 | Incorporation (25 pages) |