Company NameTelematics Support Services Limited
Company StatusDissolved
Company Number04172742
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)
Previous NameWingcast UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGraham Paul Hughes
StatusClosed
Appointed05 March 2001(same day as company formation)
RoleSecretary
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Secretary NameMr Clive Charles Page
NationalityBritish
StatusClosed
Appointed22 May 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 11 October 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameGraham Paul Hughes
Date of BirthNovember 1963 (Born 60 years ago)
StatusClosed
Appointed27 October 2004(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 October 2005)
RoleSecretary
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameMr Clive Charles Page
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameMr Michael Charles Stewart Edwards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address182 Albion Road
Stoke Newington
London
N16 9JR
Director NameMiss Monazza Khan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address33 Kimpton Avenue
Brentwwod
Essex
CM15 9HB
Director NameMr John Archer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2004)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingsdown Avenue
Luton
Bedfordshire
LU2 7BU
Director NameDr Lars Kreul
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 May 2002)
RoleChief Executive Officer
Correspondence AddressFavoyonstrasse 6a 80638
Munich
Foreign
Director NameDr Graeme Peter Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2002)
RoleTechnology Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameKathryn Alison Lees
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2004)
RoleDirector Of Telematics
Correspondence AddressThistles
360 Ware Road
Hoddesdon
Hertfordshire
SG13 7PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoom 1 447 Ford Central Office
Eagle Way
Brentwood
Essex
CM13 3BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Voluntary strike-off action has been suspended (1 page)
18 January 2005Voluntary strike-off action has been suspended (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
7 June 2004Return made up to 01/05/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 March 2003 (14 pages)
22 May 2003Return made up to 01/05/03; full list of members (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
13 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Return made up to 01/05/02; no change of members (8 pages)
23 May 2002Memorandum and Articles of Association (9 pages)
27 March 2002Return made up to 05/03/02; full list of members (7 pages)
12 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
1 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 May 2001Company name changed wingcast europe (uk) LIMITED\certificate issued on 03/05/01 (2 pages)
6 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (15 pages)