Company NameCommunisis Newco Limited
Company StatusDissolved
Company Number11500206
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(6 months, 4 weeks after company formation)
Appointment Duration2 years (closed 16 March 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2020(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2020(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 March 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMrs Sarah Louise Caddy
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (1 page)
28 October 2020Appointment of Mr Jonathan Rowlatt Huber Riddle as a director on 28 October 2020 (2 pages)
28 October 2020Termination of appointment of Andrew Martin Blundell as a director on 28 October 2020 (1 page)
27 October 2020Appointment of Mr Timothy Austin Burgham as a director on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Steven Clive Rawlins as a director on 27 October 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 December 2019Memorandum and Articles of Association (37 pages)
27 October 2019Resolutions
  • RES13 ‐ Company business 15/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 July 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
11 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
11 December 2018Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages)
4 December 2018Current accounting period shortened from 31 December 2019 to 31 December 2018 (1 page)
30 August 2018Notification of Communisis Plc as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Cessation of Communisis Uk Ltd as a person with significant control on 30 August 2018 (1 page)
24 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 August 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
15 August 2018Notification of Communisis Uk Ltd as a person with significant control on 3 August 2018 (2 pages)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)