Company NameComity Limited
Company StatusDissolved
Company Number05297230
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)

Directors

Director NamePaul Jonathan Coleman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleConstruction Manager
Correspondence AddressVandyke House
Pickburn Lane, Pickburn
Doncaster
South Yorkshire
DN5 7XF
Director NameMr Anthony Neil Wheatley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny House
Garmancarr Lane Wistow
Selby
YO8 3OW
Director NameCraig Andrew Wheatley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleSite Manager
Correspondence Address27 Amersall Road
Scanthorpe
Doncaster
South Yorkshire
DN5 9LG
Director NameMr David Wheatley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Low Road
Scrooby
DN10 6AJ
Secretary NameMr Anthony Neil Wheatley
NationalityBritish
StatusCurrent
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny House
Garmancarr Lane Wistow
Selby
YO8 3OW
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Ad 01/04/05--------- £ si 992@1=992 £ ic 8/1000 (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Ad 23/03/05--------- £ si 7@1=7 £ ic 1/8 (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Resolutions
  • RES13 ‐ Re - agreement 01/04/05
(10 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: dte house, hollins mount bury lancashire BL9 8AT (1 page)
11 April 2005Declaration of solvency (4 pages)
11 April 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
26 November 2004Incorporation (12 pages)