Company NameI. B. Communications Limited
Company StatusDissolved
Company Number03503558
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ian Smart Brooksbank
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 03 September 2002)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address3 Eagle Bridge Court
Wynyard Park
Billingham
Cleveland
TS22 5SU
Secretary NameAmanda Brooksbank
NationalityBritish
StatusClosed
Appointed04 February 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 03 September 2002)
RoleSecretary
Correspondence Address3 Eaglebridge Court
Wynyard Park
Billingham
Cleveland
TS22 5SU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Eaglebridge Court
Wynyard Park
Billingham
Cleveland
TS22 5SU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Financials

Year2014
Turnover£43,860
Net Worth£2
Cash£35,705
Current Liabilities£35,703

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Application for striking-off (1 page)
27 January 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2001Full accounts made up to 31 March 2001 (10 pages)
21 May 2001Registered office changed on 21/05/01 from: 3 eagle bridge court wynyard park billingham cleveland TS22 5SU (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Registered office changed on 10/05/01 from: 4 betjeman close billingham cleveland TS23 3YR (1 page)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 March 2000 (10 pages)
5 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 03/02/99; full list of members (6 pages)
2 March 1998Ad 04/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 61 borough road middlesbrough cleveland TS1 3AA (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 February 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 17 city business centre lower road london SE16 1AA (1 page)
9 February 1998Secretary resigned (1 page)
3 February 1998Incorporation (11 pages)