Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KILBRYDE COMMUNICATIONS LIMITED
Company Information for

KILBRYDE COMMUNICATIONS LIMITED

ALDRIDGE, WEST MIDLANDS, WS9,
Company Registration Number
04131100
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About Kilbryde Communications Ltd
KILBRYDE COMMUNICATIONS LIMITED was founded on 2000-12-27 and had its registered office in Aldridge. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
KILBRYDE COMMUNICATIONS LIMITED
 
Legal Registered Office
ALDRIDGE
WEST MIDLANDS
 
Previous Names
BLUE SKY NETWORKS LIMITED19/01/2005
AZZURRI COMMUNICATIONS LIMITED18/10/2001
SKY BLUE NETWORKS LIMITED11/10/2001
OVAL (1611) LIMITED03/09/2001
Filing Information
Company Number 04131100
Date formed 2000-12-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-09-09
Type of accounts DORMANT
Last Datalog update: 2015-05-21 05:51:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KILBRYDE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREWS
Director 2014-06-13
ANDREW NEIL MARSHALL
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIM VITHALDAS
Director 2011-12-16 2014-06-13
JOHN WHITEHEAD
Director 2011-12-16 2012-12-31
MARTIN GEORGE ST QUINTON
Director 2001-10-25 2012-10-07
TIMOTHY SVEN MAYNARD
Director 2010-04-09 2012-03-31
RICHARD ALAN WINGFIELD
Director 2007-06-29 2008-09-30
JULIE KAREN FLETCHER
Company Secretary 2007-06-29 2008-04-21
IAN GLANVILLE
Company Secretary 2006-03-09 2007-06-29
IAN GLANVILLE
Director 2006-03-09 2007-06-29
STEPHEN DOLTON
Company Secretary 2001-10-25 2006-03-09
STEPHEN DOLTON
Director 2001-10-25 2006-03-09
OVALSEC LIMITED
Nominated Secretary 2000-12-27 2001-10-25
OVAL NOMINEES LIMITED
Nominated Director 2000-12-27 2001-10-25
OVALSEC LIMITED
Nominated Director 2000-12-27 2001-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREWS EVERLOGIC GROUP LIMITED Director 2014-06-13 CURRENT 1997-06-02 Dissolved 2014-09-09
STEPHEN ANDREWS PROGRID LIMITED Director 2014-06-13 CURRENT 2002-06-17 Dissolved 2014-09-09
STEPHEN ANDREWS INTEGRATED FIBRE SERVICES LIMITED Director 2014-06-13 CURRENT 2004-04-06 Dissolved 2014-09-09
STEPHEN ANDREWS AXXENT VOICE AND DATA LIMITED Director 2014-06-13 CURRENT 1999-06-07 Dissolved 2014-09-09
STEPHEN ANDREWS W3 ELECTRONIC MEDIA LIMITED Director 2014-06-13 CURRENT 1997-06-02 Dissolved 2014-09-09
STEPHEN ANDREWS CHISHOLMS COMPUTERS LTD Director 2014-06-13 CURRENT 1996-03-27 Dissolved 2014-09-09
STEPHEN ANDREWS EVERLOGIC LIMITED Director 2014-06-13 CURRENT 1994-01-05 Active
STEPHEN ANDREWS BLUCHIP LIMITED Director 2014-06-13 CURRENT 1999-03-24 Dissolved 2014-09-09
STEPHEN ANDREWS MITECH CLIENT SYSTEMS LIMITED Director 2014-06-13 CURRENT 1998-10-15 Dissolved 2014-09-09
STEPHEN ANDREWS EVERLOGIC (SCOTLAND) LIMITED Director 2014-06-13 CURRENT 1998-12-22 Dissolved 2014-09-19
STEPHEN ANDREWS CUSTODIAN MANAGED SERVICES LIMITED Director 2014-06-13 CURRENT 2001-01-16 Dissolved 2014-09-09
STEPHEN ANDREWS ABBEYBARN COMMUNICATIONS LIMITED Director 2009-06-26 CURRENT 2009-06-26 Liquidation
ANDREW NEIL MARSHALL TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
ANDREW NEIL MARSHALL DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
ANDREW NEIL MARSHALL RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1995-07-12 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS GROUP LIMITED Director 2016-09-30 CURRENT 2001-10-31 Active - Proposal to Strike off
ANDREW NEIL MARSHALL EVERLOGIC GROUP LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL PROGRID LIMITED Director 2013-01-01 CURRENT 2002-06-17 Dissolved 2014-09-09
ANDREW NEIL MARSHALL INTEGRATED FIBRE SERVICES LIMITED Director 2013-01-01 CURRENT 2004-04-06 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AXXENT VOICE AND DATA LIMITED Director 2013-01-01 CURRENT 1999-06-07 Dissolved 2014-09-09
ANDREW NEIL MARSHALL W3 ELECTRONIC MEDIA LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL CHISHOLMS COMPUTERS LTD Director 2013-01-01 CURRENT 1996-03-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC LIMITED Director 2013-01-01 CURRENT 1994-01-05 Active
ANDREW NEIL MARSHALL BLUCHIP LIMITED Director 2013-01-01 CURRENT 1999-03-24 Dissolved 2014-09-09
ANDREW NEIL MARSHALL MITECH CLIENT SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-10-15 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1998-12-22 Dissolved 2014-09-19
ANDREW NEIL MARSHALL CUSTODIAN MANAGED SERVICES LIMITED Director 2013-01-01 CURRENT 2001-01-16 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AZZURRI DATA LIMITED Director 2013-01-01 CURRENT 1994-12-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI MOBILE LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI SCOTLAND LIMITED Director 2013-01-01 CURRENT 1987-11-25 Dissolved 2017-08-05
ANDREW NEIL MARSHALL AZZURRI TRUSTEES LIMITED Director 2013-01-01 CURRENT 2002-07-27 Dissolved 2017-03-30
ANDREW NEIL MARSHALL CALLMEDIA LIMITED Director 2013-01-01 CURRENT 1985-01-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL DVH GROUP LIMITED Director 2013-01-01 CURRENT 1976-06-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2013-01-01 CURRENT 2000-05-31 Dissolved 2017-03-30
ANDREW NEIL MARSHALL FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1994-06-15 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MISPACE LIMITED Director 2013-01-01 CURRENT 2002-05-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH AMS LIMITED Director 2013-01-01 CURRENT 2000-03-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH DIGITALK LIMITED Director 2013-01-01 CURRENT 1995-03-08 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH EUROPE LIMITED Director 2013-01-01 CURRENT 1992-10-12 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH GROUP LIMITED Director 2013-01-01 CURRENT 1997-09-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH SERVICES LIMITED Director 2013-01-01 CURRENT 1993-09-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL NETWISE SYSTEMS LIMITED Director 2013-01-01 CURRENT 1986-02-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL PLENITUDE DATA SERVICES LIMITED Director 2013-01-01 CURRENT 1995-02-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCOM LIMITED Director 2013-01-01 CURRENT 1995-03-22 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCONNECT LIMITED Director 2013-01-01 CURRENT 1998-09-17 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART CONNECTION COMPANY LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART HOUSE UK LIMITED Director 2013-01-01 CURRENT 2000-11-09 Dissolved 2017-03-30
ANDREW NEIL MARSHALL WIRELESS AIR WARE LIMITED Director 2013-01-01 CURRENT 1996-12-27 Dissolved 2017-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-16AP01DIRECTOR APPOINTED MR STEPHEN ANDREWS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS
2014-05-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-15DS01APPLICATION FOR STRIKING-OFF
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-14AR0109/11/13 FULL LIST
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-01-29AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2012-12-07AR0109/11/12 FULL LIST
2012-12-07AD02SAIL ADDRESS CREATED
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ST QUINTON
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD
2012-05-25AP01DIRECTOR APPOINTED MR VIM VITHALDAS
2012-05-25AP01DIRECTOR APPOINTED MR VIM VITHALDAS
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-05-10AP01DIRECTOR APPOINTED MR JOHN WHITEHEAD
2011-12-12AR0109/11/11 FULL LIST
2011-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-29AR0109/11/10 FULL LIST
2010-05-04AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2009-11-12AR0109/11/09 FULL LIST
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-03-19363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ST ANTHONY'S HOUSE, OXFORD SQUARE, OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY JULIE FLETCHER
2007-12-10363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ST ANTHONY'S HOUSE, OXFORD SQUARE, OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-13363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: ST ANTHONY'S HOUSE OXFORD SQUARE OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-09363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 1 NORTHBROOK COURT PARK STREET NEWBURY BERKSHIRE RG14 1EA
2005-01-19CERTNMCOMPANY NAME CHANGED BLUE SKY NETWORKS LIMITED CERTIFICATE ISSUED ON 19/01/05
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-24363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-12-08363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/02
2002-01-11363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-12-07225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 26/06/02
2001-11-13ELRESS386 DISP APP AUDS 09/11/01
2001-11-13ELRESS366A DISP HOLDING AGM 09/11/01
2001-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KILBRYDE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KILBRYDE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KILBRYDE COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of KILBRYDE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KILBRYDE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILBRYDE COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KILBRYDE COMMUNICATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KILBRYDE COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILBRYDE COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KILBRYDE COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.