This company is commonly known as Communisis Dataform Limited. The company was founded 27 years ago and was given the registration number 03357295. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | COMMUNISIS DATAFORM LIMITED |
---|---|---|
Company Number | : | 03357295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 April 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Communisis House, Manston Lane, Leeds, LS15 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 28 February 2019 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 26 October 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 30 December 2006 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 31 October 2009 | Active |
North Moor, 36 Station Road Stannington, Morpeth, NE61 6DU | Secretary | 01 July 1997 | Active |
5 High Mill Road, Rowlands Gill, NE39 1HE | Secretary | 26 June 1997 | Active |
25 Rectory Grove, Gosforth, NE3 1AL | Secretary | 18 December 1997 | Active |
54 York Street, Pelaw, Gateshead, NE10 0QL | Nominee Secretary | 22 April 1997 | Active |
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ | Secretary | 17 March 2000 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Secretary | 09 September 2004 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 21 April 2010 | Active |
North Moor, 36 Station Road Stannington, Morpeth, NE61 6DU | Director | 01 July 1997 | Active |
19 Ashdale, Mount Pleasant, Fatfield, Houghton Le Spring, DH4 7SL | Director | 26 October 2000 | Active |
Northmoor Station Road, Stannington, NE61 6DU | Director | 01 July 1997 | Active |
5 High Mill Road, Rowlands Gill, NE39 1HE | Director | 26 June 1997 | Active |
25 Kensington Avenue, Gosforth, Newcastle Upon Tyne, NE3 2HP | Director | 22 April 1997 | Active |
25 Rectory Grove, Gosforth, NE3 1AL | Director | 18 December 1997 | Active |
Beech House High Street, Billingley, Barnsley, S72 0HY | Director | 23 July 2004 | Active |
Broadhatch House, Bentley, Farnham, GU10 5JJ | Director | 28 January 1998 | Active |
1 Mulberry Close, Blyth, NE24 3XR | Director | 18 December 1997 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 28 February 2019 | Active |
54 York Street, Pelaw, Gateshead, NE10 0QL | Nominee Director | 22 April 1997 | Active |
The Corfields, Pinfold Lane, Moss, DN6 0ED | Director | 05 April 2006 | Active |
33 Park View, Felton, Morpeth, NE65 9DQ | Director | 18 December 1997 | Active |
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ | Director | 17 March 2000 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Director | 26 January 2006 | Active |
Communisis Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Communisis House, Manston Lane, Leeds, England, LS15 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-29 | Dissolution | Dissolution application strike off company. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-27 | Resolution | Resolution. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Officers | Appoint person secretary company with name date. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.