Company NameTeledyne S G Brown Limited
Company StatusDissolved
Company Number05345647
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date23 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed17 November 2017(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 23 December 2019)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(14 years after company formation)
Appointment Duration10 months, 2 weeks (closed 23 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Douglas Anthony Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Elan Court
Springvale Road Kings Worthy
Winchester
Hampshire
SO23 7LN
Secretary NameVictoria Claire Shaw
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Atlantic Close
Ocean Village
Southampton
Hampshire
SO14 3TB
Director NameAngela Jane Suggate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleFinance Director
Correspondence Address1a Arlington Road
Teddington
Middlesex
TW11 8NL
Director NameMr Guthrie Alexander Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address23 Gleneagles Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SH
Scotland
Director NameMr Terence John Madden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Farm London Minstead
Lyndhurst
Hampshire
SO43 7FT
Director NameJohn Edward Frost
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Kilns
Frith End
Borden
Surrey
GU35 0GN
Director NameStephen John Cowls
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressStoke Cottage, Stoke Place
Headington Oxford
Oxfordshire
OX3 9BX
Secretary NameAngela Jane Suggate
NationalityBritish
StatusResigned
Appointed12 May 2005(3 months, 1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 June 2005)
RoleFinance Director
Correspondence Address1a Arlington Road
Teddington
Middlesex
TW11 8NL
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed01 June 2005(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameDale Arthur Schnittjer
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2012)
RoleCompany Director
Correspondence Address4009 San Remo Way
Tarzana
California 91356
United States
Director NameJames Ogilvie Davis
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address1288 Coronet Drive
Riverside
California 92506
United States
Director NameMr Henry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road Wardpark North Industrial Estate
Cumbernauld
G68 0EF
Scotland
Director NameMr Aldo Pichelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1490 Avenida De Aprisa
Camarillo
California 93010
United States
Secretary NameMr Henry Thomas Barnshaw
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Garngibboch Road
Cumbernauld
G67 4AF
Scotland
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2018)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California
91360
United States
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameDavid Alexander Russell Mather
StatusResigned
Appointed01 May 2017(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland

Contact

Websitewww.teledynerelays.co.uk
Telephone01236 733700
Telephone regionCoatbridge

Location

Registered Address106 Waterhouse Lane
Chelmsford
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,150,000
Cash£23,000
Current Liabilities£1,431,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2019Final Gazette dissolved following liquidation (1 page)
23 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
12 June 2019Appointment of a voluntary liquidator (3 pages)
12 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-24
(1 page)
12 June 2019Declaration of solvency (5 pages)
15 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
14 February 2019Registered office address changed from Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA to 106 Waterhouse Lane Chelmsford CM1 2QU on 14 February 2019 (1 page)
13 February 2019Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 August 2018Termination of appointment of Aldo Pichelli as a director on 27 August 2018 (1 page)
28 August 2018Termination of appointment of Susan Lee Main as a director on 27 August 2018 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
7 November 2017Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
26 October 2017Register(s) moved to registered office address Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA (1 page)
26 October 2017Register(s) moved to registered office address Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
3 May 2017Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150,000
(16 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150,000
(16 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150,000
(15 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150,000
(15 pages)
16 September 2014Full accounts made up to 31 December 2013 (9 pages)
16 September 2014Full accounts made up to 31 December 2013 (9 pages)
28 February 2014Director's details changed for Mr Henry Thomas Barnshaw on 21 February 2014 (3 pages)
28 February 2014Director's details changed for Mr Henry Thomas Barnshaw on 21 February 2014 (3 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 150,000
(15 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 150,000
(15 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2013Termination of appointment of James Davis as a director (2 pages)
27 September 2013Termination of appointment of James Davis as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (9 pages)
12 July 2013Full accounts made up to 31 December 2012 (9 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (16 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (16 pages)
22 November 2012Appointment of Susan Lee Main as a director (3 pages)
22 November 2012Termination of appointment of Dale Schnittjer as a director (2 pages)
22 November 2012Termination of appointment of Dale Schnittjer as a director (2 pages)
22 November 2012Appointment of Susan Lee Main as a director (3 pages)
11 September 2012Full accounts made up to 31 December 2011 (9 pages)
11 September 2012Full accounts made up to 31 December 2011 (9 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (16 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (16 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
12 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 November 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Registered office address changed from , 1 Garnett Close, Greycaine Industrial Estate, Watford, Hertfordshire, WD24 7GL on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from , 1 Garnett Close, Greycaine Industrial Estate, Watford, Hertfordshire, WD24 7GL on 21 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 February 2009Return made up to 28/01/09; full list of members (7 pages)
7 February 2009Return made up to 28/01/09; full list of members (7 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
18 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 March 2008Return made up to 28/01/08; full list of members (8 pages)
26 March 2008Return made up to 28/01/08; full list of members (8 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Location of register of members (1 page)
15 February 2008Auditor's resignation (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Auditor's resignation (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
5 February 2008Memorandum and Articles of Association (29 pages)
5 February 2008Memorandum and Articles of Association (29 pages)
1 February 2008Company name changed s g brown LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed s g brown LIMITED\certificate issued on 01/02/08 (2 pages)
29 November 2007Full accounts made up to 31 March 2007 (16 pages)
29 November 2007Full accounts made up to 31 March 2007 (16 pages)
15 October 2007£ sr 1000000@1 25/01/07 (1 page)
15 October 2007£ sr 1000000@1 25/01/07 (1 page)
1 February 2007Return made up to 28/01/07; full list of members (4 pages)
1 February 2007Return made up to 28/01/07; full list of members (4 pages)
20 December 2006Full accounts made up to 31 March 2006 (16 pages)
20 December 2006Full accounts made up to 31 March 2006 (16 pages)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 February 2006Return made up to 28/01/06; full list of members (4 pages)
2 February 2006Return made up to 28/01/06; full list of members (4 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
8 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
12 July 2005Ad 01/06/05--------- £ si 1000000@1=1000000 £ ic 150000/1150000 (2 pages)
12 July 2005Ad 01/06/05--------- £ si 1000000@1=1000000 £ ic 150000/1150000 (2 pages)
17 June 2005Memorandum and Articles of Association (5 pages)
17 June 2005Memorandum and Articles of Association (5 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Nc inc already adjusted 01/06/05 (1 page)
13 June 2005Nc inc already adjusted 01/06/05 (1 page)
13 June 2005Nc inc already adjusted 01/06/05 (1 page)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 June 2005Nc inc already adjusted 01/06/05 (1 page)
13 June 2005Ad 01/06/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
13 June 2005Ad 01/06/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Company name changed tss (international) LIMITED\certificate issued on 02/06/05 (2 pages)
2 June 2005Registered office changed on 02/06/05 from: number one london road, southampton, hampshire SO15 2AE (1 page)
2 June 2005Registered office changed on 02/06/05 from: number one london road, southampton, hampshire SO15 2AE (1 page)
2 June 2005Company name changed tss (international) LIMITED\certificate issued on 02/06/05 (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
21 April 2005Company name changed maroon law LIMITED\certificate issued on 21/04/05 (2 pages)
21 April 2005Company name changed maroon law LIMITED\certificate issued on 21/04/05 (2 pages)
28 January 2005Incorporation (18 pages)
28 January 2005Incorporation (18 pages)