Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(114 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2020(116 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Stuart Hall |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 1990) |
Role | Company Director |
Correspondence Address | Newlyn Huntly Road Aboyne Aberdeenshire AB34 5HE Scotland |
Director Name | Michael Mitchell |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(83 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Moorcroft 20 Moorway Guiseley Leeds West Yorkshire LS20 8LB |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(83 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 October 2009) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(83 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(84 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 July 1990) |
Role | Company Director |
Correspondence Address | South Royd Harrogate North Yorkshire HG2 9LG |
Director Name | Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(84 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 July 1990) |
Role | Company Director |
Correspondence Address | South Royd Harrogate North Yorkshire HG2 9LG |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(105 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(105 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(114 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | www.communisis.com |
---|---|
Telephone | 020 73828950 |
Telephone region | London |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2000 | Delivered on: 13 June 2000 Persons entitled: Hsbc Investment Bank PLC as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
30 January 1965 | Delivered on: 2 February 1965 Persons entitled: Friends Provident and Century Life Office, 7, Leaderhall Street, London Classification: Bond & disposition in security Secured details: £115,000. Particulars: Printing works etc., on site containing 5 acres at bothwell road, hamilton. Outstanding |
3 November 1962 | Delivered on: 12 November 1962 Persons entitled: C S B Holdings Limited Classification: Bond and disposition in security Secured details: £100,000. Particulars: Heritable property,5 acres at bothwell road industrial estate site, hamilton. Outstanding |
19 January 1977 | Delivered on: 25 January 1977 Persons entitled: I & C F C LTD Classification: Mortgage debenture Secured details: £360000 & all sums due or to become due. Particulars: Leasehold property at manston lane austhorpe leeds with fixtures & buildings. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (1 page) |
26 October 2020 | Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages) |
20 October 2020 | Satisfaction of charge 4 in full (1 page) |
20 October 2020 | Satisfaction of charge 1 in full (1 page) |
20 October 2020 | Satisfaction of charge 2 in full (1 page) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
19 March 2019 | Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages) |
19 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
19 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
19 March 2019 | Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 August 2010 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages) |
16 July 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
16 July 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
10 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
10 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (6 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (6 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
24 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page) |
31 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
17 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 1 April 2000 (10 pages) |
13 November 2000 | Full accounts made up to 1 April 2000 (10 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 1 April 2000 (10 pages) |
23 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
13 June 2000 | Partic of mort/charge * (16 pages) |
13 June 2000 | Partic of mort/charge * (16 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
5 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2000 | Re-registration of Memorandum and Articles (14 pages) |
26 May 2000 | Application for reregistration from PLC to private (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2000 | Re-registration of Memorandum and Articles (14 pages) |
26 May 2000 | Application for reregistration from PLC to private (2 pages) |
26 May 2000 | Resolutions
|
31 October 1999 | Full accounts made up to 3 April 1999 (10 pages) |
31 October 1999 | Full accounts made up to 3 April 1999 (10 pages) |
31 October 1999 | Full accounts made up to 3 April 1999 (10 pages) |
10 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 4 April 1998 (10 pages) |
12 October 1998 | Full accounts made up to 4 April 1998 (10 pages) |
12 October 1998 | Full accounts made up to 4 April 1998 (10 pages) |
13 August 1998 | Return made up to 28/07/98; full list of members
|
13 August 1998 | Return made up to 28/07/98; full list of members
|
3 June 1998 | Registered office changed on 03/06/98 from: c/o arcol thermoplastics LIMITED A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: c/o arcol thermoplastics LIMITED A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page) |
23 September 1997 | Full accounts made up to 29 March 1997 (10 pages) |
23 September 1997 | Full accounts made up to 29 March 1997 (10 pages) |
20 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 30 March 1996 (10 pages) |
29 October 1996 | Full accounts made up to 30 March 1996 (10 pages) |
27 August 1996 | Return made up to 28/07/96; no change of members
|
27 August 1996 | Return made up to 28/07/96; no change of members
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
13 September 1995 | Full accounts made up to 1 April 1995 (10 pages) |
13 September 1995 | Full accounts made up to 1 April 1995 (10 pages) |
13 September 1995 | Full accounts made up to 1 April 1995 (10 pages) |
4 September 1995 | Return made up to 28/07/95; full list of members
|
4 September 1995 | Return made up to 28/07/95; full list of members
|