Company NameCommunications Installations Technology Limited
Company StatusDissolved
Company Number00609981
CategoryPrivate Limited Company
Incorporation Date20 August 1958(65 years, 7 months ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)
Previous NameBirmingham Heating And Pipework Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStephanie Alison Pound
NationalityBritish
StatusClosed
Appointed05 January 2007(48 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 15 August 2014)
RoleSecretary
Correspondence AddressMazars Llpthe Lexicon Mount Street
Manchester
M2 5NT
Director NameDavid Summerfield
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(33 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleAir Conditioning Engineer
Correspondence Address18 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JJ
Director NamePaul Dennis Skett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(33 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleHeating Engineer
Correspondence AddressHalf Century House
Dormston Lane Dormston
Inkberrow
Worcestershire
WR7 4LE
Director NameMr Clive Anthony Gilbert
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(33 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 1995)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressBrookend
Holberrow Green
Redditch
Worcestershire
B96 6SF
Secretary NameClive Sidney Dixon
NationalityBritish
StatusResigned
Appointed02 October 1991(33 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address159 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XW
Director NameRobert Hammerton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(35 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Crescent
Hampton In Arden
Solihull
West Midlands
B92 0BN
Director NameMr Terence Keith Parsons Stead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(39 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDerry Close 1 The Derry
Ashton Keynes
Swindon
SN6 6PW
Secretary NameTrevor Bradbury
NationalityBritish
StatusResigned
Appointed01 April 1998(39 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address58 Tudor Hill
Sutton Coldfield
West Midlands
B73 6BE
Secretary NameDerek Roger Gwilliams
NationalityBritish
StatusResigned
Appointed30 July 1998(39 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 February 1999)
RoleCompany Director
Correspondence Address236 Norton Lane
Earlswood
Solihull
West Midlands
B94 5LT
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(40 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Director NameChristopher Gateley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(40 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address29 Badger Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LJ
Director NameDavid John Lloyd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2000)
RoleManaging Director
Correspondence Address4 Blakes Farm Road
Southwater
Horsham
West Sussex
RH13 7JG
Secretary NameDerek Laurence Cooper
NationalityBritish
StatusResigned
Appointed17 February 1999(40 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Rocky Lane
Haywards Heath
West Sussex
RH16 4RN
Director NameGrahame George Robert Ludlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(41 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressCompton House Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NamePeter Charles Slabbert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1999(41 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 2000)
RoleAccountant
Correspondence AddressHome Farm Cottage
Teddington
Gloucestershire
GL20 8JA
Wales
Secretary NameDavid Foreman
NationalityBritish
StatusResigned
Appointed31 January 2000(41 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address6 Dixon Drive
Weybridge
Surrey
KT13 0XJ
Director NameDavid Foreman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(41 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address6 Dixon Drive
Weybridge
Surrey
KT13 0XJ
Director NameDavid Paterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(41 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address74 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Secretary NameMr Julian Cedric Clive Atkins
NationalityBritish
StatusResigned
Appointed01 November 2001(43 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbours Hill Farm
Hanbury Road
Stoke Prior
Worcestershire
B60 4AG
Director NameMr John Matthews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(43 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Cottage
Foxlydiate Lane Webheath
Redditch
Worcestershire
B97 5PB
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(43 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address66 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Director NamePeter Frederick Ford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(43 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressDennisworth
Shortwood Road Pucklechurch
Bristol
Avon
BS17 3PH
Secretary NameWilliam Leslie Spencer
NationalityBritish
StatusResigned
Appointed12 February 2002(43 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NameSushaan Shekar Maroli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(44 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 January 2006)
RoleCompany Director
Correspondence Address50 Greenbank Avenue
Greenford
Wembley
Middlesex
HA0 2TF
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(46 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckingham House
Courtlands Sheen Road
Richmond Upon Thames
Surrey
TW10 5AP
Director NameJohn Michael Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address5 Saint Johns Road
Abingdon
Oxfordshire
OX14 2HA
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(46 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed31 October 2007(49 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmead
Orchard Road
Hurst
Berkshire
RG10 0SD
Director NameMr Richard Louis Phillips
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(49 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llpthe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(49 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars Llpthe Lexicon Mount Street
Manchester
M2 5NT

Location

Registered AddressMazars Llpthe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at 1How Group Limited

100.00%

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2014Liquidators statement of receipts and payments to 1 May 2014 (5 pages)
15 May 2014Liquidators' statement of receipts and payments to 1 May 2014 (5 pages)
15 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2014Liquidators statement of receipts and payments to 1 May 2014 (5 pages)
26 March 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
26 March 2014Liquidators' statement of receipts and payments to 4 September 2013 (5 pages)
26 March 2014Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
26 March 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
26 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (5 pages)
26 March 2014Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
12 April 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
12 April 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
10 October 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
10 October 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
10 October 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
10 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
10 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
9 April 2010Statement of affairs with form 4.19 (6 pages)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2010Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 11 February 2010 (1 page)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
14 October 2008Return made up to 25/09/08; full list of members (3 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 18/09/2008
(25 pages)
29 July 2008Director appointed mr bernard william spencer (2 pages)
28 July 2008Appointment terminated director simon ashdown (1 page)
28 July 2008Appointment terminated director bruce melizan (1 page)
28 July 2008Director appointed mr richard louis phillips (1 page)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 September 2007Return made up to 25/09/07; full list of members (2 pages)
18 April 2007Secretary's particulars changed (1 page)
14 February 2007Director resigned (1 page)
27 January 2007Director's particulars changed (1 page)
20 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Location of register of members (1 page)
24 October 2006Return made up to 25/09/06; full list of members (7 pages)
18 September 2006Director's particulars changed (1 page)
19 June 2006Director resigned (1 page)
10 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 October 2005Return made up to 25/09/05; full list of members (8 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
24 May 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
21 October 2004Return made up to 25/09/04; full list of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (10 pages)
2 December 2003Return made up to 25/09/01; full list of members; amend (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
17 October 2003Return made up to 25/09/03; full list of members (7 pages)
17 September 2003Resolutions
  • RES13 ‐ Alt aud status to LLP 19/08/03
(1 page)
4 September 2003Director resigned (1 page)
4 July 2003Declaration of assistance for shares acquisition (11 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 December 2002Director resigned (1 page)
24 October 2002Return made up to 25/09/02; full list of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (16 pages)
22 April 2002Registered office changed on 22/04/02 from: intersection house 110 birmingham road west bromwich west midlands B70 6RX (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
27 September 2001Return made up to 25/09/01; full list of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (16 pages)
30 May 2001Director resigned (1 page)
28 November 2000Return made up to 02/10/00; full list of members (7 pages)
21 July 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 December 1999 (16 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Return made up to 02/10/99; full list of members (6 pages)
11 November 1999New director appointed (2 pages)
3 November 1999Director's particulars changed (1 page)
3 November 1999New director appointed (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
13 October 1999Full accounts made up to 31 December 1998 (17 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
24 December 1998Declaration of assistance for shares acquisition (7 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Return made up to 02/10/98; full list of members (7 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
21 June 1998Full accounts made up to 31 December 1997 (14 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
11 January 1998Ad 19/12/97--------- £ si 17900@1=17900 £ ic 32100/50000 (2 pages)
11 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 1997Return made up to 02/10/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 December 1996 (14 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (17 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
21 July 1995Declaration of mortgage charge released/ceased (2 pages)
4 November 1987Full accounts made up to 31 December 1986 (16 pages)
20 October 1986Full accounts made up to 31 December 1985 (14 pages)
16 November 1984Accounts made up to 31 December 1983 (12 pages)