Company NameCondorblade Limited
Company StatusDissolved
Company Number03493009
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date12 September 2000 (23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Harold Dumbleton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressCotterhill House
Worsop Road
Worksop
Nr Worksop
S81 8HW
Secretary NameGillian Mary Hodgkins
NationalityBritish
StatusClosed
Appointed29 January 1998(2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressHighfield House
Low Street
Beckingham
Doncaster
DN10 4PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressP L Communications Ltd
Dinnington B, Outgang Lane
Dinnington, Sheffield
South Yorkshire
S25 3QX
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
8 May 1999Registered office changed on 08/05/99 from: cotterhill house worksop road woodsetts worksop nottinghamshire S81 8AW (1 page)
8 January 1999Return made up to 15/01/99; full list of members (6 pages)
8 July 1998Ad 01/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
15 January 1998Incorporation (12 pages)