Company NamePoseidon Communications Limited
Company StatusDissolved
Company Number02545594
CategoryPrivate Limited Company
Incorporation Date3 October 1990(33 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Brian McKee
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(2 years after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleDirector/Telecom Data Engineer
Correspondence Address12 Peterborough Drive
Netherton
Bootle
Merseyside
L30 5QL
Secretary NameMr Denis James Tracey
NationalityBritish
StatusClosed
Appointed03 October 1992(2 years after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address15 Quickswood Close
Liverpool
Merseyside
L25 4TT
Director NameLee Russell Handley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1993(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 13 May 2008)
RoleTelecommunications Engineer
Correspondence Address43 Crucian Way The Country Park
West Derby
Liverpool
L12 0AW
Director NameMr Denis James Tracey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(3 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 13 May 2008)
RoleTelecommunications Engineer
Correspondence Address15 Quickswood Close
Liverpool
Merseyside
L25 4TT
Director NameWilliam Robinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(3 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 05 November 2001)
RoleTelecommunications Engineer
Correspondence AddressWoodcroft
16 Station Road Roby
Knowsley
L36 4HU

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£402,503
Gross Profit£238,044
Net Worth£10,809
Cash£57
Current Liabilities£85,228

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2007Liquidators statement of receipts and payments (5 pages)
8 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
15 December 2006Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
10 June 2005Statement of affairs (7 pages)
17 May 2005Registered office changed on 17/05/05 from: 151 eastbank street southport merseyside PR8 1EE (1 page)
2 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
26 November 2004Return made up to 03/10/04; full list of members (8 pages)
22 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
29 November 2003Return made up to 03/10/03; full list of members (8 pages)
2 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
12 November 2002Return made up to 03/10/02; full list of members (8 pages)
27 September 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(8 pages)
20 March 2002Director resigned (1 page)
20 March 2002Ad 31/03/01--------- £ si 3@1=3 £ ic 4/7 (2 pages)
10 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
23 January 2001Full accounts made up to 5 April 2000 (9 pages)
10 November 2000Return made up to 03/10/00; full list of members (8 pages)
15 February 2000Full accounts made up to 5 April 1999 (8 pages)
16 December 1999Return made up to 03/10/99; full list of members (8 pages)
9 September 1999Registered office changed on 09/09/99 from: 48-52 penny lane mossley hill liverpool L18 1DG (1 page)
9 March 1999Full accounts made up to 5 April 1998 (8 pages)
22 December 1998Registered office changed on 22/12/98 from: 5 church road penny lane liverpool L15 9EA (1 page)
21 October 1998Return made up to 03/10/98; full list of members (6 pages)
12 October 1997Return made up to 03/10/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 5 April 1997 (5 pages)
13 October 1996Return made up to 03/10/96; no change of members (4 pages)
2 November 1995Return made up to 03/10/95; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 5 April 1995 (6 pages)
3 October 1990Incorporation (15 pages)