R55 COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

R55 COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01784193

Incorporation date

18/01/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Parley Green Lane, Hurn, Christchurch, Dorset BH23 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1984)
dot icon21/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon23/11/2010
Application to strike the company off the register
dot icon08/11/2010
Termination of appointment of Giles Lee as a director
dot icon07/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon31/10/2010
Statement by Directors
dot icon31/10/2010
Statement of capital on 2010-11-01
dot icon31/10/2010
Solvency Statement dated 22/10/10
dot icon31/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Jerram Shurville as a secretary
dot icon05/10/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon09/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for Capita Company Secretarial Services Limited on 2010-09-09
dot icon18/07/2010
Appointment of Giles Derek Lee as a director
dot icon18/07/2010
Termination of appointment of Ian Erwin as a director
dot icon12/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Termination of appointment of Iain Ferguson as a director
dot icon14/04/2010
Termination of appointment of Timothy Alderson as a director
dot icon05/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon13/09/2009
Return made up to 09/09/09; full list of members
dot icon13/05/2009
Director's Change of Particulars / ian erwin / 14/05/2009 / Post Code was: BT67 05X, now: BT67 0SX
dot icon12/05/2009
Director's Change of Particulars / ian erwin / 13/05/2009 / HouseName/Number was: , now: 6; Street was: 8 beechwood court, now: berwick view; Area was: moira, now: clare hill road; Post Town was: craigavon, now: moira; Post Code was: BT67 0LF, now: BT67 05X
dot icon12/05/2009
Appointment Terminated Director simon dodd
dot icon16/11/2008
Appointment Terminated Director barry neeves
dot icon14/10/2008
Registered office changed on 15/10/2008 from garden house 57-59 long acre london WC2E 9JL
dot icon12/10/2008
Accounts made up to 2007-05-31
dot icon24/09/2008
Return made up to 09/09/08; full list of members
dot icon28/08/2008
Registered office changed on 29/08/2008 from parley green lane hurn christchurch dorset BH23 6BB
dot icon15/06/2008
Accounts made up to 2007-12-31
dot icon28/01/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Resolutions
dot icon23/01/2008
New secretary appointed
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Certificate of change of name
dot icon03/10/2007
Return made up to 09/09/07; full list of members
dot icon03/10/2007
Secretary resigned
dot icon15/08/2007
Registered office changed on 16/08/07 from: burlington arcade old christchurch road bournemouth dorset BH1 2HZ
dot icon03/04/2007
Accounts made up to 2006-05-31
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon09/11/2006
Secretary resigned;director resigned
dot icon18/10/2006
Return made up to 09/09/06; full list of members
dot icon18/10/2006
Secretary's particulars changed;director's particulars changed
dot icon26/02/2006
Accounts made up to 2005-05-31
dot icon23/10/2005
Return made up to 09/09/05; full list of members
dot icon21/09/2005
Secretary resigned;director resigned
dot icon21/09/2005
New secretary appointed;new director appointed
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon06/05/2005
Particulars of mortgage/charge
dot icon25/11/2004
Director resigned
dot icon26/10/2004
Accounts made up to 2004-05-31
dot icon26/10/2004
Return made up to 09/09/04; full list of members
dot icon14/07/2004
Secretary resigned;director resigned
dot icon05/07/2004
New secretary appointed;new director appointed
dot icon20/10/2003
Accounts for a small company made up to 2003-05-31
dot icon20/09/2003
Return made up to 09/09/03; full list of members
dot icon20/09/2003
Director resigned
dot icon14/04/2003
Auditor's resignation
dot icon30/09/2002
Return made up to 25/09/02; full list of members
dot icon24/09/2002
Group of companies' accounts made up to 2002-05-31
dot icon13/02/2002
New secretary appointed
dot icon23/01/2002
Secretary resigned
dot icon22/10/2001
Group of companies' accounts made up to 2001-05-31
dot icon15/10/2001
Return made up to 25/09/01; full list of members
dot icon16/09/2001
New director appointed
dot icon05/10/2000
Accounts for a medium company made up to 2000-05-31
dot icon05/10/2000
Return made up to 25/09/00; full list of members
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Accounts for a medium company made up to 1999-05-31
dot icon25/10/1999
Return made up to 25/09/99; full list of members
dot icon06/06/1999
Director resigned
dot icon06/06/1999
Director resigned
dot icon06/06/1999
Resolutions
dot icon12/10/1998
Accounts for a small company made up to 1998-05-31
dot icon12/10/1998
Return made up to 25/09/98; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-05-31
dot icon22/10/1997
Return made up to 25/09/97; no change of members
dot icon22/10/1997
Director resigned
dot icon02/10/1996
Accounts for a small company made up to 1996-05-31
dot icon02/10/1996
Return made up to 25/09/96; full list of members
dot icon02/10/1996
Secretary's particulars changed;director's particulars changed
dot icon02/10/1996
New director appointed
dot icon26/09/1995
Accounts for a small company made up to 1995-05-31
dot icon26/09/1995
Return made up to 25/09/95; no change of members
dot icon24/08/1995
Memorandum and Articles of Association
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a medium company made up to 1994-05-31
dot icon19/09/1994
Return made up to 25/09/94; no change of members
dot icon19/09/1994
Director's particulars changed
dot icon07/02/1994
Particulars of mortgage/charge
dot icon03/10/1993
Accounts for a medium company made up to 1993-05-31
dot icon03/10/1993
Return made up to 25/09/93; full list of members
dot icon03/10/1993
Secretary's particulars changed;director's particulars changed
dot icon07/10/1992
Accounts for a small company made up to 1992-05-31
dot icon07/10/1992
Return made up to 25/09/92; no change of members
dot icon29/09/1991
Accounts for a small company made up to 1991-05-31
dot icon29/09/1991
Return made up to 25/09/91; no change of members
dot icon23/09/1990
Accounts for a small company made up to 1990-05-31
dot icon23/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon23/09/1990
Return made up to 25/09/90; full list of members
dot icon16/10/1989
Director resigned
dot icon11/10/1989
Accounts for a small company made up to 1989-05-31
dot icon11/10/1989
Return made up to 06/10/89; full list of members
dot icon05/06/1989
Director resigned
dot icon16/05/1989
New director appointed
dot icon19/10/1988
Accounts for a small company made up to 1988-05-31
dot icon19/10/1988
Return made up to 30/09/88; full list of members
dot icon15/03/1988
Accounts for a small company made up to 1987-05-31
dot icon29/11/1987
Return made up to 25/09/87; full list of members
dot icon24/11/1987
Secretary resigned;new secretary appointed
dot icon24/11/1987
Registered office changed on 25/11/87 from: 7 winchester place north street poole dorset
dot icon03/11/1986
New director appointed
dot icon05/10/1986
Accounts for a small company made up to 1986-05-31
dot icon05/10/1986
Return made up to 09/09/86; full list of members
dot icon01/09/1986
Registered office changed on 02/09/86 from: quay house the quay poole dorset BH15 1HA
dot icon08/02/1984
Certificate of change of name
dot icon18/01/1984
Incorporation
dot icon18/01/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Martin Andrew
Director
13/09/2005 - 31/10/2006
52
Lee, Giles Derek
Director
15/07/2010 - 08/11/2010
60
LINK COMPANY MATTERS LIMITED
Corporate Secretary
20/12/2007 - 30/09/2010
94
Shurville, Jerram
Director
20/12/2007 - Present
65
Mcilwaine, David
Director
31/05/1996 - 31/05/1999
4

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 R55 COMMUNICATIONS LTD

R55 COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 18/01/1984 with the registered office located at Parley Green Lane, Hurn, Christchurch, Dorset BH23 6BB. There are currently 2 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 R55 COMMUNICATIONS LTD?

toggle

R55 COMMUNICATIONS LTD is currently Dissolved. It was registered on 18/01/1984 and dissolved on 21/03/2011.

Where is R55 COMMUNICATIONS LTD located?

toggle

R55 COMMUNICATIONS LTD is registered at Parley Green Lane, Hurn, Christchurch, Dorset BH23 6BB.

What does R55 COMMUNICATIONS LTD do?

toggle

R55 COMMUNICATIONS LTD operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for R55 COMMUNICATIONS LTD?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved via voluntary strike-off.