Company NameO.B.E. (Communications) Limited
Company StatusDissolved
Company Number01580354
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 8 months ago)
Dissolution Date13 December 2005 (18 years, 4 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 NameMrs Angela Marjorie Jenkinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressDarland House
Darland Lane
Rossett
Clwyd
LL12 0BA
Wales
Director NameMr Henry Michael Charles Jenkinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressDarland House
Darland Lane
Rossett
Clwyd
LL12 0BA
Wales
Secretary NameMrs Angela Marjorie Jenkinson
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressDarland House
Darland Lane
Rossett
Clwyd
LL12 0BA
Wales

Location

Registered Address2 White Friars
Chester
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£108,436
Gross Profit£67,137
Net Worth-£7,836
Cash£158,328
Current Liabilities£205,333

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
17 March 2005Registered office changed on 17/03/05 from: executive house 35 pierce street queensferry deeside flintshire CH5 1SY (1 page)
6 April 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
8 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 March 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 November 1988Particulars of mortgage/charge (3 pages)