Company NameCCS Communication Sales Limited
DirectorsChristina Bridget Ryan and Helen Louise Ashton
Company StatusDissolved
Company Number02410825
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)
Previous NameConcert Communications Sales Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2001(11 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(12 years, 8 months after company formation)
Appointment Duration22 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed12 December 2000(11 years, 4 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleChartered Secretary
Correspondence Address39 Queens Road
Wimbledon
London
SW19 8NP
Director NameCarol Gear
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleChartered Secretary
Correspondence Address60 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Secretary NameRichard David Price
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 1993)
RoleCompany Director
Correspondence Address126 Croxted Road
West Dulwich
London
SE21 8NR
Secretary NameEsther Patricia Curran
NationalityBritish
StatusResigned
Appointed12 July 1993(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1994)
RoleSecretary
Correspondence Address10 Waddington Close
Burleigh Road
Enfield
Middlesex
EN1 1NB
Director NameMichael Richard Tyrer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 27 February 1995)
RoleAccountant
Correspondence Address83 Frant Road
Tunbridge Wells
Kent
TN2 5LP
Director NameJack Greenberg
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2000)
RoleLawyer
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameJohn Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1998)
RoleChartered Secretary
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Director NameMr Geoffrey Beedham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hart Dyke Close
Wokingham
Berkshire
RG41 2HQ
Secretary NameJohn Christopher Challis
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1998)
RoleCS
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Director NameMr John Michael McElligott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Lancaster Gardens
Wimbledon Village
London
SW19 5DG
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2002)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Secretary NameRobert John Harwood
NationalityBritish
StatusResigned
Appointed12 January 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2000)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameMr Walter Gerard Desocio
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1999(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 December 1999)
RoleAttorney
Correspondence Address27 Pembridge Crescent
London
W11 3DS
Director NameKathryn Silverwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(11 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 January 2002)
RoleCompany Secretarial Service Ma
Correspondence Address43 Lockesfield Place
London
E14 3AJ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£674,000
Current Liabilities£28,871,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
5 February 2003Registered office changed on 05/02/03 from: 81 newgate street london EC1A 7AJ (1 page)
31 January 2003Declaration of solvency (3 pages)
31 January 2003Appointment of a voluntary liquidator (1 page)
31 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
8 October 2002Return made up to 08/10/02; full list of members (2 pages)
5 May 2002Accounts made up to 31 March 2001 (13 pages)
29 April 2002New director appointed (1 page)
26 April 2002Director resigned (1 page)
16 April 2002Company name changed concert communications sales lim ited\certificate issued on 16/04/02 (2 pages)
22 January 2002Director resigned (1 page)
8 October 2001Return made up to 08/10/01; full list of members (3 pages)
28 September 2001Delivery ext'd 3 mth 31/03/01 (1 page)
5 February 2001Accounts made up to 31 March 2000 (15 pages)
24 January 2001New director appointed (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
21 September 2000Director resigned (1 page)
28 April 2000Accounts made up to 31 March 1999 (17 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
24 December 1999Director resigned (1 page)
1 November 1999Return made up to 08/10/99; full list of members (8 pages)
13 July 1999New director appointed (2 pages)
7 May 1999Section 394 (1 page)
7 May 1999Auditor's resignation (2 pages)
27 October 1998Return made up to 08/10/98; no change of members (5 pages)
21 April 1998Accounts made up to 31 March 1997 (16 pages)
3 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
21 October 1997Return made up to 08/10/97; no change of members (6 pages)
24 January 1997Accounts made up to 31 March 1996 (15 pages)
29 October 1996Return made up to 08/10/96; full list of members (7 pages)
2 June 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Return made up to 08/10/95; full list of members; amend (7 pages)
8 February 1996Accounts made up to 31 March 1995 (14 pages)
29 November 1995Director's particulars changed (4 pages)
28 November 1995Return made up to 08/10/95; full list of members (14 pages)
18 October 1995Director's particulars changed (4 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1995Director resigned;new director appointed (2 pages)
3 August 1989Incorporation (22 pages)