Company NameCommunication Edge Limited
Company StatusDissolved
Company Number03773688
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NamePlanelow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLen Thomson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 08 September 2009)
RoleGrapic Designer
Correspondence Address18 Hayton Street
Knutsford
Cheshire
WA16 0DR
Secretary NameMr Len Thomson
StatusClosed
Appointed11 April 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address18 Hayton Street
Knutsford
Cheshire
WA16 0DR
Director NameMr Paul Matthew Raftery
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Secretary NameMr Alan Christopher Thompson
NationalityBritish
StatusResigned
Appointed16 June 1999(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameLaura Thomson
NationalityBritish
StatusResigned
Appointed31 July 1999(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address18 Hayton Street
Knutsford
Cheshire
WA16 0DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4 The Cottages
Deva Centre
Trinity Way
Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at 1Ms Len Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£19,651
Cash£176
Current Liabilities£10,779

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Secretary appointed mr len thomson (1 page)
27 January 2009Return made up to 19/05/08; full list of members (3 pages)
26 January 2009Appointment terminated secretary laura thomson (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 June 2007Return made up to 19/05/07; no change of members (6 pages)
12 July 2006Return made up to 19/05/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 September 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2004Return made up to 19/05/04; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 March 2004Return made up to 19/05/03; full list of members (6 pages)
15 May 2003Registered office changed on 15/05/03 from: hacker young 79 oxford street manchester lancashire M1 6HT (2 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
27 June 2001Return made up to 19/05/01; full list of members (6 pages)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
15 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
27 July 1999Accounting reference date shortened from 31/05/00 to 31/07/99 (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 1999Incorporation (13 pages)