Company NameLd Communications Limited
Company StatusDissolved
Company Number06020263
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Secretary NameAileen Marie Markin
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Beech Close
Congleton
Cheshire
CW12 4YL
Director NameMr Andrew Russell Patterson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Meadowbank Industrial Estate Harrison Stree
Rotherham
South Yorkshire
S61 1EE
Director NameLee James Day
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address1 Tullymore Garden
Broughshane
Bellemena
County Antrim
BT43 7GU
Northern Ireland
Director NameMr Richard Loader
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2008(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 August 2012)
RoleCompany Director
Correspondence Address48 Willow Close
St Georges
Weston-Super-Mare
Avon
BS22 7SE
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteldcomms.co.uk

Location

Registered AddressUnit B Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

160 at £0.5Mway Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 October 2009Delivered on: 3 November 2009
Satisfied on: 19 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 80
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 80
(3 pages)
8 January 2015Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 8 January 2015 (1 page)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 80
(3 pages)
8 January 2015Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 8 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 80
(4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 80
(4 pages)
6 May 2014Purchase of own shares. (3 pages)
26 March 2014Appointment of Andrew Russell Patterson as a director (3 pages)
26 March 2014Registered office address changed from Unit 8 Hitchin Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 26 March 2014 (2 pages)
26 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (4 pages)
26 March 2014Termination of appointment of Lee Day as a director (2 pages)
14 March 2014Resolutions
  • RES13 ‐ Buyback shares 11/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 February 2014Satisfaction of charge 1 in full (1 page)
12 February 2014All of the property or undertaking no longer forms part of charge 1 (2 pages)
4 February 2014Director's details changed for Lee James Day on 25 November 2010 (2 pages)
4 February 2014Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Purchase of own shares. (3 pages)
8 August 2012Termination of appointment of Richard Loader as a director (2 pages)
7 February 2012Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages)
7 February 2012Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Director's details changed for Lee James Day on 16 December 2010 (2 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2009Director's change of particulars / lee day / 07/09/2009 (1 page)
7 September 2009Director appointed mr richard loader (1 page)
21 January 2009Registered office changed on 21/01/2009 from 10 norman road barton le clay bedfordshire MK45 4QD (1 page)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Secretary's change of particulars / aileen markin / 21/05/2008 (1 page)
18 December 2007Return made up to 06/12/07; full list of members (3 pages)
20 February 2007Location of register of members (1 page)
30 January 2007Ad 15/12/06--------- £ si [email protected] (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: 41 chalton street london NW1 1JD (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed (2 pages)
6 December 2006Incorporation (14 pages)