Company NameCommunications Business Solutions Limited
Company StatusDissolved
Company Number02831614
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Beverley Goldstone
NationalityBritish
StatusClosed
Appointed21 March 1995(1 year, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address32 Butt Hill Road
Prestwich
Manchester
Lancashire
M25 9NJ
Director NameMr Philip Simon Goldstone
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(2 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 22 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Butt Hill Road
Prestwich
Manchester
M25 9NJ
Director NameMr Paul Anthony Satinoff
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mayville Drive
Manchester
Lancashire
M20 3RB
Secretary NameCelia Goldstone
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address35b Waterpark Road
Salford
M7 4FT
Director NamePhilip Simon Goldstone
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 January 1996)
RoleSales Director
Correspondence Address41 Sheepfoot Lane
Prestwich
Manchester
M25 0DL
Director NameMr John Watson Ferguson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleConsultant
Country of ResidenceScotland
Correspondence Address7 Swanston Crescent
Edinburgh
EH10 7BS
Scotland
Director NameMs Lauren Michelle Goldstone
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address32 Butt Hill Road
Prestwich
Manchester
Lancashire
BL9 8NT
Director NameMs Belinda Leanne Rich
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Bishops Road
Prestwich
Manchester
Lancashire
M25 0HT

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Philip Simon Goldstone
66.67%
Ordinary
1 at £1Beverley Goldstone
33.33%
Ordinary

Financials

Year2014
Net Worth£6,085
Cash£16,750
Current Liabilities£14,197

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (5 pages)
31 January 2012Application to strike the company off the register (5 pages)
9 January 2012Termination of appointment of Belinda Leanne Rich as a director on 31 December 2011 (1 page)
9 January 2012Termination of appointment of Lauren Goldstone as a director (1 page)
9 January 2012Termination of appointment of Lauren Michelle Goldstone as a director on 31 December 2011 (1 page)
9 January 2012Termination of appointment of Belinda Rich as a director (1 page)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 3
(6 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 3
(6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Belinda Leanne Rich on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Lauren Michelle Goldstone on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Philip Simon Goldstone on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Lauren Michelle Goldstone on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Philip Simon Goldstone on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Belinda Leanne Rich on 30 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 32 butt hill road, prestwich manchester lancashire M25 9NJ (1 page)
8 September 2009Registered office changed on 08/09/2009 from 32 butt hill road, prestwich manchester lancashire M25 9NJ (1 page)
7 August 2009Return made up to 30/06/09; full list of members (4 pages)
7 August 2009Return made up to 30/06/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / philip goldstone / 01/04/2007 (2 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Director's Change of Particulars / philip goldstone / 01/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 12 willow drive, now: butt hill road; Area was: unsworth, now: prestwich; Post Town was: bury, now: manchester; Post Code was: BL9 8NT, now: M25 9NJ; Country was: , now: united kingdom (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Location of debenture register (1 page)
12 July 2007Registered office changed on 12/07/07 from: 12 willow drive, unsworth, bury BL9 8NT (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Registered office changed on 12/07/07 from: 12 willow drive, unsworth, bury BL9 8NT (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 July 2005Return made up to 30/06/05; full list of members (7 pages)
15 July 2005Return made up to 30/06/05; full list of members (7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Return made up to 30/06/04; full list of members (6 pages)
21 June 2004Registered office changed on 21/06/04 from: 12 willows drive, unsworth, bury, BL9 8NT (1 page)
21 June 2004Registered office changed on 21/06/04 from: 12 willows drive, unsworth, bury, BL9 8NT (1 page)
21 June 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(6 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2003Return made up to 30/06/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 August 2002Registered office changed on 14/08/02 from: 12 barnhill road, prestwich, manchester, M25 9NH (1 page)
14 August 2002Registered office changed on 14/08/02 from: 12 barnhill road, prestwich, manchester, M25 9NH (1 page)
8 July 2002Return made up to 30/06/02; full list of members (6 pages)
8 July 2002Return made up to 30/06/02; full list of members (6 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
23 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 June 2001Return made up to 30/06/01; full list of members (6 pages)
29 June 2001Return made up to 30/06/01; full list of members (6 pages)
2 January 2001Registered office changed on 02/01/01 from: 152 bury old road, whitefield, manchester, lancashire M45 6AT (1 page)
2 January 2001Registered office changed on 02/01/01 from: 152 bury old road, whitefield, manchester, lancashire M45 6AT (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: maxdov house, 337 341 chapel street, salford, M3 5JY (1 page)
10 February 2000Registered office changed on 10/02/00 from: maxdov house, 337 341 chapel street, salford, M3 5JY (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 August 1999Return made up to 30/06/99; change of members (6 pages)
16 August 1999Return made up to 30/06/99; change of members (6 pages)
31 January 1999Registered office changed on 31/01/99 from: 41 sheepfoot lane, prestwich, manchester, M25 0DL (1 page)
31 January 1999Registered office changed on 31/01/99 from: 41 sheepfoot lane, prestwich, manchester, M25 0DL (1 page)
11 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Return made up to 30/06/98; full list of members (6 pages)
13 July 1998Return made up to 30/06/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 July 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 27/07/97
(4 pages)
27 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Return made up to 30/06/96; no change of members (4 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Return made up to 30/06/96; no change of members (4 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
17 July 1995Ad 01/04/93--------- £ si 2@2 (2 pages)
17 July 1995Ad 01/04/93--------- £ si 2@2 (2 pages)
14 July 1995Return made up to 30/06/95; full list of members (6 pages)
14 July 1995Return made up to 30/06/95; full list of members (6 pages)
14 June 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
14 June 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
14 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: hall building, 130 church st, eccles, manchester M30 (1 page)
3 April 1995Registered office changed on 03/04/95 from: hall building, 130 church st, eccles, manchester M30 (1 page)