Company NameTeltscher Trading Limited
Company StatusDissolved
Company Number02854750
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMaria Magdalena Pillay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(same day as company formation)
RoleAccountant
Correspondence Address38 Hill Road
Theydon Bois
Essex
CM16 7LX
Secretary NameLoretta Nobes
NationalityBritish
StatusClosed
Appointed10 February 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address11 Goldhanger Close
Rayleigh
Essex
SS6 9RX
Secretary NameLoretta Nobes
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Mundon Gardens
Ilford
Essex
IG1 4AH
Secretary NameDavid Soobiah Pillay
NationalityBritish
StatusResigned
Appointed13 October 1997(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2002)
RoleCompany Director
Correspondence Address38 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address38 Hill Road
Theydon Bois
Essex
CM16 7LX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£148,904
Gross Profit£15,803
Net Worth£31,205
Cash£69,289
Current Liabilities£38,109

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
8 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
21 April 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
23 September 2004Return made up to 20/09/04; full list of members (6 pages)
11 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
20 September 2003Return made up to 20/09/03; full list of members (6 pages)
11 September 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
1 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
27 September 2001Return made up to 20/09/01; full list of members (6 pages)
26 September 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2000Full accounts made up to 31 January 2000 (6 pages)
29 October 1999Return made up to 20/09/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 January 1999 (9 pages)
16 October 1998Return made up to 20/09/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 January 1998 (7 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
21 October 1997Full accounts made up to 31 January 1997 (8 pages)
12 October 1997Return made up to 20/09/97; full list of members (6 pages)
13 November 1996Full accounts made up to 31 January 1996 (8 pages)
7 October 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1996Registered office changed on 20/03/96 from: 13 the albany sunset avenue woodford green essex, IG8 0TJ (1 page)
12 October 1995Return made up to 20/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)