COMMUNISIS NI LTD
Overview
Company Name | COMMUNISIS NI LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | R0000396 |
Jurisdiction | Northern Ireland |
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 NI LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMUNISIS NI LTD located?
Registered Office Address | C/O Tughans Marlborough House 30 Victoria Street BT1 3GG Belfast |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMUNISIS NI LTD?
Company Name | From | Until |
---|---|---|
BOWATER (NI) LTD | May 20, 1991 | May 20, 1991 |
JOHN AIKEN & SON, LIMITED | Aug 09, 1912 | Aug 09, 1912 |
What are the latest accounts for COMMUNISIS NI LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COMMUNISIS NI LTD?
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 | ||||||||||
Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020 | 1 pages | TM01 | ||||||||||
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 director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
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 | 3 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 | 3 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 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of COMMUNISIS NI LTD?
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 | 256373160001 | |||||||
BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | Finance Director | 274846850001 | ||||
RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | Accountant | 53609030001 | ||||
CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146623720002 | |||||||
YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens Harrogate HG3 2GB North Yorkshire | British | 41926620002 | ||||||
CADDY, Sarah Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | Company Secretary | 150731100003 | ||||
COOMBER, Stephen James | Director | Astbury Albert Square WA14 2ND Bowden Cheshire | England | British | Accountant | 45122500002 | ||||
CORNFORD, Mark Edward | Director | 7 Admirals Mead Butleigh BA6 8UE Glastonbury | England | British | Director | 76300210001 | ||||
HUGHES, Aidan John | Director | The Crest Smallburn NE20 0AD Newcastle Upon Tyne | England | British | Director | 70055890002 | ||||
LIPINSKI, Andrew Alexander, Mr. | Director | Old Brook House Brookend MK44 2HR Keysoe Bedfordshire | United Kingdom | British | Chartered Accountant | 18079820001 | ||||
MURRAY, David | Director | 34 St Mary's Drive Vale Royal CW8 3EZ Abbey Estate Northwich | British | Managing Director | 145694620001 | |||||
RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | Company Director | 240837130001 | ||||
RUSSELL, Terence John | Director | Oak Tree Cottage Mearns BS18 5JR High Littleton Bristol, Avon | English | Director | 145694590001 | |||||
YOUNG, Martin Keay | Director | 3 Penny Pot Gardens Harrogate North Yorkshire | England | British | Director | 41926620002 | ||||
REXAM PRINT HOLDINGS LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 145318100001 |
Who are the persons with significant control of COMMUNISIS NI LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Robot No.7 Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
|
Does COMMUNISIS NI LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 05, 1979 Delivered On Sep 14, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge over undertaking & all property & assets present & future, including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 08, 1977 Delivered On Sep 22, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Jun 14, 1977 Delivered On Jun 23, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Compensation monies in respect of damages at premises no. 71 king street belfast including stock in trade plant and machinery. | ||||
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