Company NameDual Communications Limited
Company StatusDissolved
Company Number03983900
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMark Raymond Crossley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Laleham Green
Bramhall
Stockport
Cheshire
SK7 3LJ
Secretary NameDavid Anthony McGreal
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cranleigh Drive
Cheadle
Stockport
Cheshire
SK8 2DH
Secretary NameVictoria Michelle Anderton
NationalityBritish
StatusResigned
Appointed20 May 2001(1 year after company formation)
Appointment Duration1 month (resigned 19 June 2001)
RoleCompany Director
Correspondence Address1 Neal Avenue
Heald Green
Stockport
Cheshire
SK8 3QJ
Secretary NameDavid Robert Plant
NationalityBritish
StatusResigned
Appointed27 July 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Shakespeare Drive
Cheadle Stockport
Greater Manchester
Cheshire
SK8 2DA
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,292
Cash£5,274
Current Liabilities£38,538

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
28 April 2005Return made up to 02/05/05; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 May 2004Return made up to 02/05/04; full list of members (7 pages)
1 July 2003Registered office changed on 01/07/03 from: unit 6 haigh avenue whitehill industrial estate reddish stockport SK4 1NU (1 page)
1 July 2003Secretary resigned (1 page)
25 June 2003Return made up to 02/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 02/05/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 November 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
9 March 2001Secretary resigned (1 page)
17 May 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Ad 02/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)