Company NameC & B Communications (Holdings) Limited
Company StatusDissolved
Company Number04116354
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRaymond Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Alexandra Walk
South Darenth
Kent
DA4 9LY
Director NameMr David Alistair Strachan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill Cottage Summerhill Road
Dartford
Kent
DA1 2LP
Secretary NameMr David Alistair Strachan
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill Cottage Summerhill Road
Dartford
Kent
DA1 2LP
Director NameDavid Scanlan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleBusinessman
Correspondence Address2 Thornhill Road
Barham
Ipswich
Suffolk
IP6 0BJ
Director NameRichard Wellborne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleBusinessman
Correspondence AddressSeptember Cottage Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RR
Director NameRobert Guy Hale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2003)
RoleBusinessman
Correspondence AddressCroft Cottage
The Street Frensham
Farnham
Surrey
GU10 3DZ
Director NameJohn Layton Jeremy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Lorne
Great Bookham
Leatherhead
Surrey
KT23 4JZ
Director NameGraham Michael Kearney
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address96 Doulton Close
Church Langley
Harlow
Essex
CM17 9RH

Location

Registered Address20 St Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2007Dissolved (1 page)
13 October 2006Return of final meeting of creditors (1 page)
15 November 2005Registered office changed on 15/11/05 from: 4 & 5 greenwich quay clarence road greenwich london SE8 3EY (1 page)
9 November 2005Appointment of a liquidator (1 page)
4 May 2005Order of court to wind up (2 pages)
23 August 2004Full accounts made up to 31 December 2002 (17 pages)
28 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
9 December 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
11 December 2002Director resigned (1 page)
8 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
20 May 2002New director appointed (3 pages)
28 December 2001Return made up to 29/11/01; full list of members (9 pages)
20 August 2001Registered office changed on 20/08/01 from: 40 marsh wallt docklands london EC14 9TP (1 page)
15 May 2001New director appointed (2 pages)
12 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
12 February 2001New director appointed (2 pages)
8 February 2001Particulars of mortgage/charge (7 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 November 2000Incorporation (19 pages)