Company NameCommunications 2000 Group Public Limited Company
Company StatusDissolved
Company Number03913417
CategoryPublic Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date29 January 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameClive Davison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Huxbear Court
Trusham
Newton Abbot
TQ13 0NY
Director NameDavid Peter Gosling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(3 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 29 January 2009)
RoleCompany Director
Correspondence AddressPool Barn
St. Giles On The Heath
Launceston
Cornwall
PL15 9SX
Director NameTimothy John Brooks Jaggard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(3 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 29 January 2009)
RoleCompany Director
Correspondence AddressCandlelight Cottage
Ackrells Hill, Littlehempston
Totnes
Devon
TQ9 6LX
Director NameBarry Miles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStockwell Mews
Silverton
Exeter
Devon
EX5 4DF
Secretary NameAnita Davison
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSecretary
Correspondence Address3 Dinham Crescent
Exeter
EX4 4EF
Secretary NameRobert Antony Arnold
NationalityBritish
StatusResigned
Appointed01 January 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2002)
RoleFinancial Controller
Correspondence Address15 North Avenue
Exeter
EX1 2DU
Director NameParamount Company Searches Limited (Corporation)
Date of BirthJune 1967 (Born 56 years ago)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameRundle Walker Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressThe Gallery
Kings Wharf The Quay
Exeter
Devon
EX2 4AN

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2008Return of final meeting of creditors (5 pages)
26 July 2004C/O replacement of liquidator (7 pages)
26 July 2004Appointment of a liquidator (1 page)
13 September 2002Registered office changed on 13/09/02 from: 2ND floor bedford house princesshay exeter devon EX1 1NQ (1 page)
15 July 2002Appointment of a liquidator (1 page)
24 May 2002Secretary resigned (1 page)
10 May 2002Order of court to wind up (2 pages)
2 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 November 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
14 October 2000Particulars of mortgage/charge (3 pages)
16 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 2000Ad 07/06/00--------- £ si 278000@1=278000 £ ic 51000/329000 (2 pages)
16 June 2000Nc inc already adjusted 07/06/00 (1 page)
16 June 2000New director appointed (2 pages)
15 June 2000Particulars of mortgage/charge (7 pages)
13 June 2000Registered office changed on 13/06/00 from: the gallery kings wharf exeter devon EX2 4AN (1 page)
5 June 2000New director appointed (2 pages)
16 March 2000£ nc 50000/60000 15/02/00 (1 page)
16 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 March 2000Ad 15/02/00--------- £ si 50998@1=50998 £ ic 2/51000 (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: 1ST floor norm kings wharf, the quay exeter devon EX2 4AN (1 page)
17 February 2000Application to commence business (2 pages)
17 February 2000Certificate of authorisation to commence business and borrow (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 229 nether street london N3 1NT (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
25 January 2000Incorporation (11 pages)