COMMUNICATION ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

COMMUNICATION ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03341936

Incorporation date

26/03/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Company Secretariat, Faraday Road, Dorcan, Swindon SN3 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon08/12/2010
Application to strike the company off the register
dot icon22/08/2010
Statement of capital on 2010-08-23
dot icon22/08/2010
Statement by Directors
dot icon22/08/2010
Resolutions
dot icon22/08/2010
Solvency Statement dated 12/08/10
dot icon16/08/2010
Memorandum and Articles of Association
dot icon16/08/2010
Resolutions
dot icon15/08/2010
Statement of capital following an allotment of shares on 2010-08-11
dot icon23/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon18/03/2010
Secretary's details changed for Terry Wilkinson on 2010-03-18
dot icon18/03/2010
Director's details changed for Terry Wilkinson on 2010-03-18
dot icon18/03/2010
Director's details changed for Mark David Sawyer on 2010-03-18
dot icon18/03/2010
Director's details changed for Ashley Raymond Fulford on 2010-03-18
dot icon17/03/2010
Director's details changed for Harold Gregory Barksdale on 2010-03-18
dot icon27/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/04/2009
Accounts made up to 2008-09-30
dot icon27/04/2009
Director appointed harold gregory barksdale
dot icon31/03/2009
Appointment Terminated Director stuart allan
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon17/03/2009
Location of register of members
dot icon06/05/2008
Accounts made up to 2007-09-30
dot icon13/04/2008
Return made up to 18/03/08; full list of members
dot icon06/03/2008
Director appointed mark david sawyer
dot icon06/03/2008
Director appointed ashley raymond fulford
dot icon30/09/2007
Location of register of members
dot icon25/03/2007
Return made up to 18/03/07; full list of members
dot icon02/01/2007
Location of register of members
dot icon22/11/2006
Accounts made up to 2006-09-30
dot icon24/05/2006
Director resigned
dot icon07/05/2006
New director appointed
dot icon19/04/2006
Return made up to 18/03/06; full list of members
dot icon05/12/2005
Accounts made up to 2005-09-30
dot icon17/05/2005
Return made up to 18/03/05; full list of members
dot icon17/05/2005
Registered office changed on 18/05/05
dot icon04/01/2005
Accounts made up to 2004-09-23
dot icon12/12/2004
Auditor's resignation
dot icon10/05/2004
Return made up to 18/03/04; full list of members
dot icon30/10/2003
Accounts made up to 2003-09-30
dot icon04/08/2003
Full accounts made up to 2002-09-23
dot icon01/07/2003
Return made up to 18/03/03; full list of members
dot icon01/07/2003
Director resigned
dot icon11/06/2003
Location of register of members
dot icon06/02/2003
Auditor's resignation
dot icon30/12/2002
Director resigned
dot icon14/07/2002
New secretary appointed
dot icon14/07/2002
Secretary resigned
dot icon26/06/2002
Return made up to 18/03/02; full list of members
dot icon25/06/2002
Full accounts made up to 2001-09-23
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon02/10/2001
New director appointed
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon06/09/2001
Registered office changed on 07/09/01 from: communication house springwood industrial estate springwood drive,braintree essex CM7 2GB
dot icon29/08/2001
£ ic 23166/12832 06/08/01 £ sr 10334@1=10334
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Memorandum and Articles of Association
dot icon11/03/2001
Return made up to 18/03/01; full list of members
dot icon18/02/2001
Full accounts made up to 2000-10-31
dot icon16/01/2001
Director's particulars changed
dot icon14/11/2000
New director appointed
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Registered office changed on 20/04/00 from: 165-167 high street rayleigh essex SS6 7QA
dot icon04/04/2000
Particulars of mortgage/charge
dot icon26/03/2000
Return made up to 18/03/00; full list of members
dot icon01/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Accounts for a small company made up to 1999-10-31
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New secretary appointed
dot icon09/06/1999
Ad 25/05/99--------- £ si 2500@1=2500 £ ic 31000/33500
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Resolutions
dot icon24/05/1999
£ nc 31000/100000 15/05/99
dot icon23/03/1999
Return made up to 18/03/99; full list of members
dot icon12/03/1999
Accounts for a small company made up to 1998-10-31
dot icon23/12/1998
Registered office changed on 24/12/98 from: unit 6 rockingham wharf rockingham road uxbridge middlesex UB8 2UH
dot icon12/08/1998
New director appointed
dot icon20/06/1998
Full accounts made up to 1997-10-31
dot icon17/05/1998
Particulars of mortgage/charge
dot icon26/04/1998
Particulars of mortgage/charge
dot icon29/03/1998
Return made up to 27/03/98; full list of members
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
New director appointed
dot icon18/11/1997
Accounting reference date shortened from 31/05/98 to 31/10/97
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Ad 14/08/97--------- £ si 30998@1=30998 £ ic 2/31000
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
£ nc 1000/31000 14/08/97
dot icon12/05/1997
New secretary appointed;new director appointed
dot icon11/05/1997
New director appointed
dot icon11/05/1997
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon28/04/1997
Registered office changed on 29/04/97 from: 1 the billings walnut tree close guildford surrey GU1 4YD
dot icon28/04/1997
Secretary resigned;director resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
New secretary appointed;new director appointed
dot icon03/04/1997
Certificate of change of name
dot icon26/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Nigel
Director
04/04/1997 - 01/12/1997
8
Alexander, Alun Tudor
Director
27/03/1997 - 04/04/1997
75
Cobley, Steven John
Director
08/02/2002 - 30/11/2002
47
Elliott, Robert Charles
Director
04/04/1997 - 01/12/1997
6
Buddington, Geoffrey Martin
Director
17/08/2001 - 17/08/2001
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNICATION ACCESSORIES LIMITED

COMMUNICATION ACCESSORIES LIMITED is an(a) Dissolved company incorporated on 26/03/1997 with the registered office located at Company Secretariat, Faraday Road, Dorcan, Swindon SN3 5HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNICATION ACCESSORIES LIMITED?

toggle

COMMUNICATION ACCESSORIES LIMITED is currently Dissolved. It was registered on 26/03/1997 and dissolved on 04/04/2011.

Where is COMMUNICATION ACCESSORIES LIMITED located?

toggle

COMMUNICATION ACCESSORIES LIMITED is registered at Company Secretariat, Faraday Road, Dorcan, Swindon SN3 5HH.

What is the latest filing for COMMUNICATION ACCESSORIES LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.