Company NameTelestamp Limited
Company StatusDissolved
Company Number02439968
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Christopher Goryl
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 23 September 2003)
RoleDraughtsmen
Country of ResidenceUnited Kingdom
Correspondence Address34 Danefield Road
Northwich
Cheshire
CW9 5PX
Director NameMrs Sarah Jane Mary Goryl
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 23 September 2003)
RoleClerk
Correspondence Address3 Meadow Gate
Wincham
Northwich
Cheshire
CW9 6EW
Secretary NameMrs Sarah Jane Mary Goryl
NationalityBritish
StatusClosed
Appointed12 April 1991(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address3 Meadow Gate
Wincham
Northwich
Cheshire
CW9 6EW

Location

Registered AddressPaul Broadhurst & Co
74-76 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth£831
Cash£2,260
Current Liabilities£2,257

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
4 April 2003Return made up to 20/03/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: 25A high street northwich cheshire CW9 4AP (1 page)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 August 1996Full accounts made up to 31 October 1995 (14 pages)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(4 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (13 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)