Company NameComms Direct Limited
DirectorsTerence Greer King and Ian Kevin Patterson
Company StatusDissolved
Company Number03311906
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Previous NamePenbarn Limited

Directors

Director NameTerence Greer King
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(3 days after company formation)
Appointment Duration27 years, 1 month
RoleGeneral Manager
Correspondence AddressHaldene 79 Bury Road
Old Harlow
Essex
CM17 0EE
Director NameIan Kevin Patterson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(3 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address9 Heath Court
Leighton Buzzard
Bedfordshire
LU7 3JR
Secretary NameAldbury Associates Limited (Corporation)
StatusCurrent
Appointed03 February 1997(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Cenral Milton Keynes
Buckinghamshire
MK9 1DP
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressWentworth House 81-83 High St North
Dunstable
Bedfordshire
LU6 1JJ

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 May 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
26 February 1998Notice of Constitution of Liquidation Committee (2 pages)
25 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1998Appointment of a voluntary liquidator (1 page)
25 February 1998Statement of affairs (14 pages)
29 January 1998Registered office changed on 29/01/98 from: wentworth house 81-83 high st north dunstable bedfordshire LU6 1JJ (1 page)
6 March 1997Company name changed penbarn LIMITED\certificate issued on 07/03/97 (2 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
13 February 1997Particulars of mortgage/charge (6 pages)
3 February 1997Incorporation (24 pages)