Company NameCommerce New Media Ltd.
Company StatusDissolved
Company Number02064831
CategoryPrivate Limited Company
Incorporation Date16 October 1986(37 years, 7 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)
Previous NameHolcot Business Information Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Anthony Meredith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 March 2000)
RolePublisher
Correspondence AddressIvy House
Holcot
Northants
NN6 9SN
Secretary NameMrs Wendy Frances Meredith
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressIvy House Sywell Road
Holcot
Northampton
Northamptonshire
NN6 9SN
Director NameTimothy John Hall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1998)
RolePublisher
Correspondence Address14 David Bullway
Milton
Cambridge
Cambridgeshire
CB4 6DP
Director NameJohn Alexander Morris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2000)
RolePublishing
Correspondence Address42 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HB
Secretary NameJohn Alexander Morris
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2000)
RolePublishing
Correspondence Address42 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HB
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2001)
RoleAccountant
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Director NameMr Robert James Evans
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed29 April 2000(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusResigned
Appointed30 November 2000(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameKaren Jo Pickwick
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(14 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Barn
Honey Hill
Emberton Olney
Buckinghamshire
MK46 5LT

Location

Registered AddressAdministration Office
C/O Woodpecker Pet Products Ltd
4 Coomber Way Beddington Lane
Croydon Surrey
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Turnover£5,154
Gross Profit-£72,353
Net Worth-£85,691
Current Liabilities£90,404

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
19 July 2001Return made up to 11/05/01; full list of members (6 pages)
29 June 2001Director resigned (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 31 October 1999 (12 pages)
22 February 2001Secretary resigned;director resigned (1 page)
2 February 2001Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2001New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: station house station road newport pagnell buckinghamshire MK16 0AG (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed;new director appointed (3 pages)
28 March 2000Director resigned (1 page)
26 August 1999Full accounts made up to 31 October 1998 (12 pages)
12 May 1999Return made up to 11/05/99; full list of members (6 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Full accounts made up to 31 October 1997 (12 pages)
12 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
31 July 1997Return made up to 11/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/07/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
3 April 1997Full accounts made up to 31 October 1996 (14 pages)
26 June 1996Company name changed holcot business information syst ems LIMITED\certificate issued on 27/06/96 (2 pages)
23 May 1996Return made up to 11/05/96; no change of members (4 pages)
10 April 1996Full accounts made up to 31 October 1995 (7 pages)
11 May 1995Return made up to 11/05/95; no change of members (4 pages)