Company NameCommunicado Design Limited
Company StatusDissolved
Company Number04401758
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Nicholas Plumb
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Court
Barsbank Lane
Lymm
Cheshire
WA13 0ER
Secretary NameStanley Plumb
NationalityBritish
StatusClosed
Appointed01 February 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 28 August 2012)
RoleRetired
Correspondence Address1 Bridgewater Court
Barsbank Lane
Lymm
Cheshire
WA13 0ER
Director NameGillian Westwood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleDesigner
Correspondence Address20 Church Road
Lymm
Cheshire
WA13 0QQ
Secretary NameMr Simon Nicholas Plumb
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Caversham Close
Appleton
Warrington
Cheshire
WA4 5JX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (3 pages)
4 May 2012Application to strike the company off the register (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(4 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Stanley Plumb on 22 March 2010 (1 page)
29 April 2010Secretary's details changed for Stanley Plumb on 22 March 2010 (1 page)
29 April 2010Director's details changed for Simon Nicholas Plumb on 22 March 2010 (2 pages)
29 April 2010Director's details changed for Simon Nicholas Plumb on 22 March 2010 (2 pages)
12 January 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 12 January 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 12 January 2010 (1 page)
31 March 2009Registered office changed on 31/03/2009 from 35-37 wilson patten street warrington cheshire WA1 1PC (1 page)
31 March 2009Registered office changed on 31/03/2009 from 35-37 wilson patten street warrington cheshire WA1 1PC (1 page)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Director resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Return made up to 22/03/07; full list of members (2 pages)
18 April 2007Return made up to 22/03/07; full list of members (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 22/03/06; full list of members (2 pages)
27 April 2006Return made up to 22/03/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 22/03/05; full list of members (3 pages)
22 April 2005Return made up to 22/03/05; full list of members (3 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2003Return made up to 22/03/03; full list of members (7 pages)
17 May 2003Return made up to 22/03/03; full list of members (7 pages)
22 April 2002Ad 08/04/02-08/04/02 £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2002Ad 08/04/02-08/04/02 £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
22 March 2002Incorporation (20 pages)