Company NameCommshire Limited
Company StatusDissolved
Company Number04830767
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Neil Black
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1UF
Secretary NameMrs Elizabeth Ann Black
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1UF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.commshare.com
Email address[email protected]
Telephone0808 1005045
Telephone regionFreephone

Location

Registered AddressMullen Stoker House Unit 12
Mandale Business Park, Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Neil Black
50.00%
Ordinary
1 at £1Mrs Elizabeth Ann Black
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from Suite 6 William Robson House Claypath Durham City Durham DH11SA England on 20 July 2011 (1 page)
6 June 2011Registered office address changed from C/O C/O Clive Owen & Company Llp Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O C/O Clive Owen & Company Llp Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH United Kingdom on 6 June 2011 (1 page)
24 February 2011Registered office address changed from Pinetree Business Centre Durham Road Birtley Chester Le Street County Durham DH3 2TD United Kingdom on 24 February 2011 (1 page)
22 February 2011Registered office address changed from C/O Clive Owen & Co Llp Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 22 February 2011 (1 page)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 September 2008Return made up to 11/07/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 71 bellerby drive ouston chester le street county durham DH2 1UF (1 page)
21 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 November 2007Return made up to 11/07/07; full list of members (2 pages)
16 March 2007Registered office changed on 16/03/07 from: c/o clive owen & co LLP aykley vale chambers durham road aykley heads county durham DH1 5NE (1 page)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 August 2006Return made up to 11/07/06; full list of members (6 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 August 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(6 pages)
7 June 2005Return made up to 11/07/04; full list of members (6 pages)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
28 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
11 July 2003Incorporation (18 pages)