Company NameRage Communications Limited
Company StatusDissolved
Company Number06864119
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)
Previous NamesTPMS Skills Limited and The Skills Tree Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew Leathwood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterpark Road
Birkenhead
Merseyside
CH42 9NZ
Wales
Director NameMr Matthew Roy Stead
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2011)
RoleTelecoms
Country of ResidenceEngland
Correspondence AddressPipers Court 3 Caroline Place
Oxton
Wirral
CH43 1TR
Wales

Location

Registered AddressThe Basement
31 Hamilton Square
Birkenhead
Merseyside
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Blue Sky People Solutions LTD
50.00%
Ordinary A
100 at £1Matthew Stead
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,222
Cash£8,156
Current Liabilities£16,902

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2012Voluntary strike-off action has been suspended (1 page)
3 February 2012Voluntary strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Termination of appointment of Matthew Stead as a director (2 pages)
3 January 2012Termination of appointment of Matthew Roy Stead as a director on 20 October 2011 (2 pages)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
24 October 2011Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom on 24 October 2011 (1 page)
21 October 2011Termination of appointment of Andrew Leathwood as a director (1 page)
21 October 2011Termination of appointment of Andrew Leathwood as a director on 20 October 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 200
(5 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 200
(5 pages)
12 January 2011Registered office address changed from The Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from the Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ United Kingdom on 12 January 2011 (1 page)
10 September 2010Appointment of Mr Matthew Roy Stead as a director (2 pages)
10 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 200
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 200
(3 pages)
10 September 2010Appointment of Mr Matthew Roy Stead as a director (2 pages)
2 September 2010Company name changed the skills tree LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed the skills tree LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 September 2009Company name changed tpms skills LIMITED\certificate issued on 02/09/09 (2 pages)
1 September 2009Company name changed tpms skills LIMITED\certificate issued on 02/09/09 (2 pages)
31 March 2009Incorporation (20 pages)
31 March 2009Incorporation (20 pages)