COMMUNISIS-CRM LIMITED
Overview
| Company Name | COMMUNISIS-CRM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01209833 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNISIS-CRM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMUNISIS-CRM LIMITED located?
| Registered Office Address | Communisis House Manston Lane LS15 8AH Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNISIS-CRM LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMBASSADOR LABELS LIMITED | Apr 29, 1975 | Apr 29, 1975 |
What are the latest accounts for COMMUNISIS-CRM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COMMUNISIS-CRM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on Aug 15, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Secretary's details changed for Miss Sarah Louise Morton on Sep 20, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of COMMUNISIS-CRM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256216210001 | |||||||
| RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 53609030001 | |||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146639330002 | |||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| COULSON, Richard Paul | Director | Clarence House 103 Wheatley Road Wheatley HX3 5AA Halifax West Yorkshire | United Kingdom | British | 101041790001 | |||||
| GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | 221764440001 | |||||
| GODDARD, Anthony Stephen | Director | Beechcroft 185 Crewe Road CW11 4PZ Sandbach Cheshire | British | 73858140002 | ||||||
| MONKS, David Keith | Director | 2 Crossmeadow Close Bamford OL11 5WX Rochdale Lancashire | British | 73697660003 | ||||||
| OXFORD, Jonathan James | Director | Walnut Cottage 8 Nottingham Road, Cropwell Bishop NG12 3BQ Nottingham Nottinghamshire | British | 54046870003 | ||||||
| WELLS, John Adrian | Director | 51 Church Drive East Keswick LS17 9EP Leeds West Yorkshire | United Kingdom | British | 4763830002 | |||||
| YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | 41926620002 |
Who are the persons with significant control of COMMUNISIS-CRM LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Waddingtons House Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does COMMUNISIS-CRM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Sep 03, 1984 Delivered On Sep 07, 1984 | Satisfied | Amount secured Sterling pounds 20,000 | |
Short particulars All fixed assets, work in progress, stock and book debts. Discharged to rank after any finance houses in respects of specific charges & machinery subjects to hire purchase and second to that of barclays bank in respect of their fixed & floating chrges. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Corporate mortgage | Created On Jul 28, 1983 Delivered On Aug 04, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on pursuant to a facility letter dated 22.6.83 | |
Short particulars 1) the goods (hereinafter) described 2) the benefit of all contracts conditions warrantees and agreements pertaining thereto 3) all logbooks maintenance records record books manuels hand book and other documents relation to the goods 4) the benefit of all insurances from time to time in force in relation to the mortgaged property 5) any moneys payable to the company for or in connection with a sale or proposed sale of any of the goods rotalabel b-200 standard press serial no. 4237. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0