Company NameCommunication Technical Services Limited
Company StatusDissolved
Company Number02128303
CategoryPrivate Limited Company
Incorporation Date6 May 1987(36 years, 11 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NamePatrick Stephen Chalkley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 08 January 2008)
RoleSecretary
Correspondence Address44 Cranleigh Drive
Swanley
Kent
BR8 8NX
Director NameMichael Ernest Ward
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address39 Painters
Ash Lane Northfleet
Gravesend
Kent
DA11 8EG
Director NameJohn Lawrence Williams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 08 January 2008)
RoleEngineer
Correspondence Address5 Forestfield
Horsham
West Sussex
RH13 6DY
Secretary NamePatrick Stephen Chalkley
NationalityBritish
StatusClosed
Appointed02 October 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address44 Cranleigh Drive
Swanley
Kent
BR8 8NX
Director NameJohn Wilson Heaviside
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(6 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 08 January 2008)
RoleChartered Electrical Engineer
Correspondence Address110a Cuckfield Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9RZ
Director NameAlan Lindsay Rarity
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressTithe Barn Cottage
91 Bere Lane
Glastonbury
Somerset
BA6 8BE

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£697,196
Cash£411,021
Current Liabilities£334,457

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (2 pages)
21 November 2005Return made up to 02/10/05; full list of members (9 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 October 2004Return made up to 02/10/04; full list of members (9 pages)
12 August 2004Registered office changed on 12/08/04 from: 19 west street ewell epsom surrey KT17 1UZ (1 page)
13 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 October 2003Return made up to 02/10/03; full list of members (9 pages)
10 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2001Return made up to 02/10/01; full list of members (7 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 November 2000Return made up to 02/10/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 November 1999Return made up to 02/10/99; full list of members (8 pages)
19 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
19 October 1998Return made up to 02/10/98; full list of members (7 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
26 February 1998Registered office changed on 26/02/98 from: morgan brown & spofforth roseberry lodge south street epsom surrey KT18 7PX (1 page)
13 October 1997Return made up to 02/10/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
29 November 1996Director's particulars changed (1 page)
7 November 1996Return made up to 02/10/96; full list of members (6 pages)
24 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
24 October 1995Return made up to 02/10/95; full list of members (12 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)