Company NameTelecommunications Limited
DirectorsJean Irene Gillard-Thorpe and Ronald Anthony William Gillard-Thorpe
Company StatusDissolved
Company Number03509824
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)

Directors

Director NameJean Irene Gillard-Thorpe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomewhere 2 Windings Road
Elmsett
Ipswich
Suffolk
IP7 6QE
Secretary NameJean Irene Gillard-Thorpe
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomewhere 2 Windings Road
Elmsett
Ipswich
Suffolk
IP7 6QE
Director NameMr Ronald Anthony William Gillard-Thorpe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleSales
Correspondence AddressSomewhere
Windings Road, Elmsett
Ipswich
Suffolk
IP7 6QE
Secretary NameMr Ronald Anthony William Gillard-Thorpe
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleSales
Correspondence AddressSomewhere
Windings Road, Elmsett
Ipswich
Suffolk
IP7 6QE
Director NameSara Deborah Haig Hemsworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Laurels
Waldingfield Road Acton
Sudbury
Suffolk
CO10 0AH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Church Street
Colchester
Essex
CO1 1NF
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 December 2001Dissolved (1 page)
3 September 2001Completion of winding up (1 page)
13 June 2001Order of court to wind up (2 pages)
11 January 2001Order of court to wind up (2 pages)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999Strike-off action suspended (1 page)
4 May 1999New secretary appointed;new director appointed (2 pages)
1 October 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 February 1998Incorporation (18 pages)