Company NameCommtech Services Ltd.
Company StatusDissolved
Company Number03533267
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Maidens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleElectrical Technician
Correspondence Address114 Stokesley Crescent
Billingham
TS23 1NE
Secretary NameIrene Johnson
NationalityBritish
StatusClosed
Appointed26 July 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 14 September 2004)
RoleCompany Director
Correspondence Address66 Hershall Drive
Middlesbrough
Cleveland
TS3 8NX
Secretary NameBarbara Marion Maidens
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Conifer Crescent
Billingham
Cleveland
TS23 1PF

Location

Registered AddressRichmond House
1 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth£1,769
Cash£2,187
Current Liabilities£6,234

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
8 September 2003Return made up to 24/03/03; full list of members (6 pages)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2001Registered office changed on 07/12/01 from: 87 stockton road hartlepool cleveland TS25 1SJ (1 page)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 April 2001Return made up to 24/03/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 April 2000Return made up to 24/03/00; full list of members (6 pages)
18 August 1999Full accounts made up to 31 March 1999 (8 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
24 March 1998Incorporation (19 pages)