Company NameTriffid Communication Ltd
Company StatusDissolved
Company Number05923367
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameTriffid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Joseph Yates
NationalityBritish
StatusClosed
Appointed15 March 2007(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address1 Brackenwood Road
Outwood
Wakefield
West Yorkshire
WF1 3TH
Director NameMr Dirk Mischendahl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Director NameMeredith Saul Evans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Carr Bottom Road
Greengates
Bradford
West Yorkshire
BD10 0BB
Director NameMr Dave Hunter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pickering Street
Leeds
West Yorkshire
LS12 3QG
Secretary NameMeredith Saul Evans
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Carr Bottom Road
Greengates
Bradford
West Yorkshire
BD10 0BB
Director NamePaul David McKinlay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Putting Mill Walk
Denby Dale
Huddersfield
West Yorkshire
HD8 8GZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitewww.bandhcommunications.co.uk

Location

Registered Address31 Burley Road
Leeds
LS3 1JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Logistik LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2015Voluntary strike-off action has been suspended (1 page)
27 August 2015Voluntary strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
12 December 2014Voluntary strike-off action has been suspended (1 page)
12 December 2014Voluntary strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Section 519 (1 page)
5 November 2013Section 519 (1 page)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
5 August 2013Full accounts made up to 31 October 2012 (13 pages)
5 August 2013Full accounts made up to 31 October 2012 (13 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
2 October 2012Secretary's details changed for Mr Joseph Yates on 1 June 2011 (2 pages)
2 October 2012Secretary's details changed for Mr Joseph Yates on 1 June 2011 (2 pages)
2 October 2012Secretary's details changed for Mr Joseph Yates on 1 June 2011 (2 pages)
9 July 2012Full accounts made up to 31 October 2011 (16 pages)
9 July 2012Full accounts made up to 31 October 2011 (16 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
24 May 2011Termination of appointment of Dave Hunter as a director (1 page)
24 May 2011Termination of appointment of Dave Hunter as a director (1 page)
28 March 2011Full accounts made up to 31 October 2010 (17 pages)
28 March 2011Full accounts made up to 31 October 2010 (17 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Paul Mckinlay as a director (1 page)
22 June 2010Termination of appointment of Paul Mckinlay as a director (1 page)
3 February 2010Full accounts made up to 31 October 2009 (17 pages)
3 February 2010Full accounts made up to 31 October 2009 (17 pages)
1 October 2009Return made up to 04/09/09; full list of members (4 pages)
1 October 2009Return made up to 04/09/09; full list of members (4 pages)
1 September 2009Full accounts made up to 31 October 2008 (17 pages)
1 September 2009Full accounts made up to 31 October 2008 (17 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2009Director appointed dirk mischendahl (2 pages)
23 April 2009Director appointed dirk mischendahl (2 pages)
29 September 2008Return made up to 04/09/08; full list of members (4 pages)
29 September 2008Return made up to 04/09/08; full list of members (4 pages)
17 June 2008Appointment terminated director meredith evans (1 page)
17 June 2008Appointment terminated director meredith evans (1 page)
27 May 2008Full accounts made up to 31 October 2007 (16 pages)
27 May 2008Full accounts made up to 31 October 2007 (16 pages)
15 October 2007Return made up to 04/09/07; full list of members (3 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Return made up to 04/09/07; full list of members (3 pages)
15 October 2007Secretary's particulars changed (1 page)
11 September 2007Company name changed triffid LIMITED\certificate issued on 11/09/07 (2 pages)
11 September 2007Company name changed triffid LIMITED\certificate issued on 11/09/07 (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
15 September 2006Ad 04/09/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
15 September 2006Ad 04/09/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
15 September 2006Secretary resigned (1 page)
4 September 2006Incorporation (14 pages)
4 September 2006Incorporation (14 pages)