Company NameG8 Communications Limited
Company StatusDissolved
Company Number06929619
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Wetherby Road
Marston
York
North Yorkshire
YO26 7NH
Director NameMr John Harford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millers Croft
Copmanthorpe
York
North Yorkshire
YO2 3TW
Director NameMr Stuart Roy Payne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn House
Ripon Road, Killinghall
Harrogate
HG3 2AY
Director NameMr Stephen Kenneth Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Philip Lynes
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Mosaic Print Management LTD
75.00%
Ordinary
25 at £1Philip Lynes
25.00%
Ordinary

Financials

Year2014
Net Worth£174,950
Cash£5,013
Current Liabilities£37,891

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

18 November 2016Delivered on: 23 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 23 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
13 April 2021Application to strike the company off the register (1 page)
12 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (3 pages)
15 November 2019Termination of appointment of Stephen Kenneth Smith as a director on 13 November 2019 (1 page)
26 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
21 February 2018Change of details for Mosaic Print Management Ltd as a person with significant control on 20 November 2017 (2 pages)
21 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 February 2018Accounts for a small company made up to 31 July 2017 (7 pages)
15 March 2017Accounts for a small company made up to 31 July 2016 (6 pages)
15 March 2017Accounts for a small company made up to 31 July 2016 (6 pages)
2 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
10 January 2017Termination of appointment of Philip Lynes as a director on 14 November 2016 (1 page)
10 January 2017Termination of appointment of Philip Lynes as a director on 14 November 2016 (1 page)
23 November 2016Registration of charge 069296190001, created on 18 November 2016 (35 pages)
23 November 2016Registration of charge 069296190002, created on 18 November 2016 (35 pages)
23 November 2016Registration of charge 069296190001, created on 18 November 2016 (35 pages)
23 November 2016Registration of charge 069296190002, created on 18 November 2016 (35 pages)
15 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
15 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Director's details changed for Mr Stephen Kenneth Smith on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Stephen Kenneth Smith on 1 February 2016 (2 pages)
28 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
28 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
3 September 2014Director's details changed for Mr Philip Lynes on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Philip Lynes on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Philip Lynes on 2 September 2014 (2 pages)
20 March 2014Accounts for a small company made up to 31 July 2013 (6 pages)
20 March 2014Accounts for a small company made up to 31 July 2013 (6 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
28 February 2013Accounts for a small company made up to 31 July 2012 (5 pages)
28 February 2013Accounts for a small company made up to 31 July 2012 (5 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
2 July 2012Appointment of Mr Philip Lynes as a director (2 pages)
2 July 2012Appointment of Mr Philip Lynes as a director (2 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
24 May 2012Termination of appointment of John Harford as a director (1 page)
24 May 2012Termination of appointment of John Harford as a director (1 page)
30 April 2012Accounts for a small company made up to 31 July 2011 (5 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (5 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
20 April 2011Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for John Harford on 10 June 2010 (2 pages)
29 June 2010Director's details changed for John Harford on 10 June 2010 (2 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
20 April 2010Director's details changed for Mr Anthony Stephen Gill on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Anthony Stephen Gill on 20 April 2010 (2 pages)
20 April 2010Previous accounting period shortened from 30 June 2010 to 31 July 2009 (1 page)
20 April 2010Previous accounting period shortened from 30 June 2010 to 31 July 2009 (1 page)
25 October 2009Termination of appointment of Stuart Payne as a director (2 pages)
25 October 2009Termination of appointment of Stuart Payne as a director (2 pages)
10 June 2009Incorporation (15 pages)
10 June 2009Incorporation (15 pages)