Company NameCommtel Consumer Electronics Limited
Company StatusDissolved
Company Number01722665
CategoryPrivate Limited Company
Incorporation Date12 May 1983(41 years ago)
Dissolution Date20 November 2001 (22 years, 6 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 Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameDr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2001)
RoleConsultant
Correspondence Address6 The Willows
Chapel Lane
Everton
Doncaster
DN10 5BJ
Secretary NameMr Alexander Dickson Black
NationalityBritish
StatusClosed
Appointed14 February 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameMr Jeremy Charles Cave
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressFlat3 113 Victoria Park Road
Hackney
London
Director NameMr Brian John Kelly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressMeadow Barn
Matley Lane
Matley Near Stalybridge
Cheshire
Director NameMr Francis John Price
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 1997)
RoleSales Director
Correspondence Address5 Huntsmans Gate
Bretton
Peterborough
Cambridgeshire
PE3 9AU
Director NameJeremy Prothero
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address40 Glenavon Road
Prenton
Birkenhead
Merseyside
L43 0RE
Director NameMr William James Simpson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1995)
RoleProduction Director
Correspondence Address31 Coronation Drive
Knotty Ash
Liverpool
Merseyside
L14 7NT
Secretary NameMr Jeremy Charles Cave
NationalityBritish
StatusResigned
Appointed12 May 1992(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressFlat3 113 Victoria Park Road
Hackney
London
Secretary NameJessica Lyn Crossley
NationalityBritish
StatusResigned
Appointed14 December 1994(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2000)
RoleChartered Accountant
Correspondence AddressWwatendlath
2 Back Lane
Rimington
Lancashire
BB7 4EL
Director NameMr Gordon John Cameron
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Director NameIan Gordon McLachlan
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressThe Drift Station Road
Felsted
Dunmow
Essex
CM6 3HB
Director NameMr Anthony John Gearty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1999(15 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acres
Poole Lane
Burton Salmon
West Yorkshire
LS25 5JU

Location

Registered Address30 Britton Street
London
EC1M 5UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,719,035
Current Liabilities£2,719,035

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
21 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
21 May 2001Re-registration of Memorandum and Articles (16 pages)
21 May 2001Application for reregistration from PLC to private (2 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2001Return made up to 30/03/01; full list of members (6 pages)
9 May 2001Ad 20/02/01--------- £ si 279035@1 (2 pages)
5 March 2001Ad 20/02/01--------- £ si 2719035@1=2719035 £ ic 50503/2769538 (2 pages)
5 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 2001Nc inc already adjusted 20/02/01 (1 page)
29 January 2001Registered office changed on 29/01/01 from: maplin house 274/288 london road, hadleigh benfleet essex SS7 2DE (1 page)
2 August 2000Full accounts made up to 1 January 2000 (8 pages)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: units 1/2 dallas court south langworthy road salford manchester M5 2GF (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed;new director appointed (4 pages)
10 March 2000New director appointed (3 pages)
3 August 1999Full accounts made up to 2 January 1999 (10 pages)
7 May 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
28 October 1998Full accounts made up to 27 December 1997 (8 pages)
24 April 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1997Full accounts made up to 28 December 1996 (11 pages)
4 June 1997New director appointed (2 pages)
2 June 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1997New director appointed (2 pages)
5 August 1996Full accounts made up to 30 December 1995 (11 pages)
22 June 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
11 May 1996Particulars of mortgage/charge (5 pages)
12 September 1995Registered office changed on 12/09/95 from: sillavan way salford manchester M3 6AE (1 page)
13 June 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Return made up to 28/04/95; no change of members (4 pages)
9 September 1987Return made up to 20/08/87; full list of members (4 pages)
16 December 1985Annual return made up to 11/12/85 (4 pages)