Company NameM.C.I. Communications Limited
DirectorPeter Inman
Company StatusDissolved
Company Number02715085
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Peter Inman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 1992(same day as company formation)
RoleSales Manager
Correspondence Address4 Crayfields
Great Dunmow
Essex
CM6 1HP
Secretary NameJane Louise Inman
NationalityBritish
StatusCurrent
Appointed19 November 1992(6 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address4 Crayfields
Dunmow
Essex
CM6 1HP
Secretary NameNicholas Inman
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address88 Tiverton Road
Basingstoke
Hampshire
RG23 8EJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£312,743
Gross Profit£109,318
Net Worth£287
Cash£15,360
Current Liabilities£58,618

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 December 2001Dissolved (1 page)
24 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Statement of affairs (6 pages)
3 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1999Appointment of a voluntary liquidator (1 page)
17 August 1999Registered office changed on 17/08/99 from: 11 burford street hoddesdon hertford EN11 8HR (1 page)
26 May 1999Return made up to 15/05/99; full list of members (6 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (13 pages)
27 June 1997Return made up to 15/05/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (14 pages)
2 July 1996Full accounts made up to 31 May 1995 (14 pages)
26 June 1996Return made up to 15/05/96; full list of members (6 pages)
1 June 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1995Full accounts made up to 31 May 1994 (15 pages)