Company NameCommtech2000 Ltd
Company StatusDissolved
Company Number06987265
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 8 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)
Previous NameComtech 2000 Ltd

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Charles Michael Hanson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleIct Consultancy
Country of ResidenceEngland
Correspondence Address93 Davyhulme Road East
Stretford
Manchester
Lancashire
M32 0DH
Secretary NameMr Charles Michael Hanson
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleIct Consultancy
Country of ResidenceEngland
Correspondence Address93 Davyhulme Road East
Stretford
Manchester
Lancashire
M32 0DH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitecommtech2000.co.uk

Location

Registered AddressUnit L Barton Hall Hardy Street
Eccles
Manchester
Lancashire
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

1 at £1Charles Hanson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,366
Cash£1,054
Current Liabilities£20,100

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 November 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1
(4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 December 2010Compulsory strike-off action has been discontinued (1 page)
20 December 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 December 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Registered office changed on 30/09/2009 from 14 south king street eccles manchester M30 8PH (1 page)
30 September 2009Company name changed comtech 2000 LTD\certificate issued on 30/09/09 (2 pages)
30 September 2009Director and secretary appointed charles hanson (1 page)
11 August 2009Incorporation (9 pages)
11 August 2009Appointment terminated director yomtov jacobs (1 page)