Company NameCommunications (NW) Distribution Limited
Company StatusDissolved
Company Number03795021
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Jawed Maju
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 11 January 2005)
RoleSales Director
Correspondence Address191 Moss Bank Way
Bolton
Lancashire
BL1 6PJ
Secretary NameFaruk Yakoob Patel
NationalityBritish
StatusResigned
Appointed05 July 1999(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2003)
RoleAccountant
Correspondence Address4 View Street
Bolton
Lancashire
BL3 6LZ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address191 Moss Bank Way
Bolton
Lancashire
BL1 6PJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£591,057
Gross Profit£53,427
Net Worth£8,377
Cash£989
Current Liabilities£70,024

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004Strike-off action suspended (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
11 September 2003Registered office changed on 11/09/03 from: 271 derby street bolton lancashire BL3 6LA (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director's particulars changed (1 page)
29 June 2002Return made up to 24/06/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
21 August 2001Return made up to 24/06/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
24 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: creditreform LTD temple row birmingham west midlands B2 5JX (1 page)
9 July 1999New secretary appointed (2 pages)
24 June 1999Incorporation (15 pages)