Company NameConsultants In Communications Limited
DirectorRobin Douglas Gordon Parker
Company StatusDissolved
Company Number01985801
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Douglas Gordon Parker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWestlodge
Low Road, Easton
Norwich
Norfolk
NR9 5EN
Secretary NameJulia Parker
NationalityBritish
StatusCurrent
Appointed26 June 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressWest Lodge
Easton
Norwich
Nr9
Director NameHarry Anthony Elland Broomhall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address5a Frant Road
Tonbridge Wells
Kent
TN2 5AB
Secretary NameRobin Douglas Gordon Parker
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressWestlodge
Low Road, Easton
Norwich
Norfolk
NR9 5EN

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Turnover£335,523
Gross Profit£331,924
Net Worth£11,577
Cash£42,449
Current Liabilities£148,141

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2002Dissolved (1 page)
9 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1999Statement of affairs (5 pages)
27 September 1999Registered office changed on 27/09/99 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
27 September 1999Appointment of a voluntary liquidator (1 page)
21 July 1999Return made up to 22/06/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 March 1998 (12 pages)
18 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
1 August 1997Return made up to 22/06/97; no change of members (4 pages)
11 July 1997Full accounts made up to 31 March 1996 (12 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
26 June 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
30 May 1995Full accounts made up to 31 March 1994 (12 pages)