Company NameTelesteps Sales Limited
Company StatusDissolved
Company Number04634125
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Stephen Weston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House The Glebe
Purleigh
Chelmsford
Essex
CM3 6PA
Director NameMr James Thomas Weston
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Director NameMr Richard Weston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Lawrence Lodge East
Church Lane Ridgewell
Halstead
Essex
CO9 4SA
Secretary NameMr James Thomas Weston
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£40,130
Cash£3,818
Current Liabilities£14,302

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
21 October 2015Registered office address changed from 1st Floor County House Robert Way Wickford Essex SS11 8BN to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 1st Floor County House Robert Way Wickford Essex SS11 8BN to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 21 October 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2015Director's details changed for Mr Stephen Weston on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Stephen Weston on 21 January 2015 (2 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2014Director's details changed for Mr Stephen Weston on 1 December 2013 (2 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Director's details changed for Mr Stephen Weston on 1 December 2013 (2 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Director's details changed for Mr Stephen Weston on 1 December 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 July 2013Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 30 July 2013 (1 page)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 June 2011Compulsory strike-off action has been suspended (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of Richard Weston as a director (1 page)
9 June 2010Termination of appointment of a secretary (1 page)
9 June 2010Termination of appointment of a secretary (1 page)
9 June 2010Termination of appointment of Richard Weston as a director (1 page)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 January 2009Return made up to 13/01/09; full list of members (3 pages)
16 January 2009Return made up to 13/01/09; full list of members (3 pages)
18 November 2008Director appointed mr stephen weston (1 page)
18 November 2008Director appointed mr stephen weston (1 page)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 13/01/08; full list of members (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Return made up to 13/01/08; full list of members (3 pages)
13 February 2008Secretary resigned (1 page)
24 October 2007Memorandum and Articles of Association (18 pages)
24 October 2007Memorandum and Articles of Association (18 pages)
28 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2007Return made up to 13/01/07; full list of members (2 pages)
6 February 2007Return made up to 13/01/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 February 2006Return made up to 13/01/06; full list of members (7 pages)
3 February 2006Return made up to 13/01/06; full list of members (7 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 February 2005Return made up to 13/01/05; full list of members (7 pages)
1 February 2005Return made up to 13/01/05; full list of members (7 pages)
1 February 2004Return made up to 13/01/04; full list of members (7 pages)
1 February 2004Return made up to 13/01/04; full list of members (7 pages)
9 October 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
9 October 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
28 April 2003Registered office changed on 28/04/03 from: c/o alan levene & co 129 stamford hill london N16 5LQ (1 page)
28 April 2003Registered office changed on 28/04/03 from: c/o alan levene & co 129 stamford hill london N16 5LQ (1 page)
7 February 2003Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New secretary appointed;new director appointed (2 pages)
26 January 2003New secretary appointed;new director appointed (2 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (2 pages)
13 January 2003Incorporation (19 pages)
13 January 2003Incorporation (19 pages)