COMMUNISIS-CRM LIMITED

COMMUNISIS-CRM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOMMUNISIS-CRM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01209833
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMUNISIS-CRM LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBASSADOR LABELS LIMITEDApr 29, 1975Apr 29, 1975

    What are the latest accounts for COMMUNISIS-CRM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COMMUNISIS-CRM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 2,500
    SH01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 2,500
    SH01

    Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014

    1 pagesCH03

    Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital on Jul 29, 2013

    • Capital: GBP 2,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Secretary's details changed for Miss Sarah Louise Morton on Sep 20, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of COMMUNISIS-CRM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256216210001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish53609030001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146639330002
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    COULSON, Richard Paul
    Clarence House
    103 Wheatley Road Wheatley
    HX3 5AA Halifax
    West Yorkshire
    Director
    Clarence House
    103 Wheatley Road Wheatley
    HX3 5AA Halifax
    West Yorkshire
    United KingdomBritish101041790001
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritish221764440001
    GODDARD, Anthony Stephen
    Beechcroft
    185 Crewe Road
    CW11 4PZ Sandbach
    Cheshire
    Director
    Beechcroft
    185 Crewe Road
    CW11 4PZ Sandbach
    Cheshire
    British73858140002
    MONKS, David Keith
    2 Crossmeadow Close
    Bamford
    OL11 5WX Rochdale
    Lancashire
    Director
    2 Crossmeadow Close
    Bamford
    OL11 5WX Rochdale
    Lancashire
    British73697660003
    OXFORD, Jonathan James
    Walnut Cottage
    8 Nottingham Road, Cropwell Bishop
    NG12 3BQ Nottingham
    Nottinghamshire
    Director
    Walnut Cottage
    8 Nottingham Road, Cropwell Bishop
    NG12 3BQ Nottingham
    Nottinghamshire
    British54046870003
    WELLS, John Adrian
    51 Church Drive
    East Keswick
    LS17 9EP Leeds
    West Yorkshire
    Director
    51 Church Drive
    East Keswick
    LS17 9EP Leeds
    West Yorkshire
    United KingdomBritish4763830002
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritish41926620002

    Who are the persons with significant control of COMMUNISIS-CRM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waddingtons House Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COMMUNISIS-CRM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Howard Goulbourne Jones
    Transactions
    • Sep 07, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Aug 04, 1983Registration of a charge

    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