Company NameTelme.com Limited
Company StatusDissolved
Company Number03046729
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameJohn Henri Constantin
NationalityBritish
StatusClosed
Appointed11 January 2002(6 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 29 September 2020)
RoleSecretary
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(18 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 29 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr John Lyon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Caldy Road
West Kirby
Cheshire
CH48 2HF
Wales
Secretary NameMr Richard Anthony Law
NationalityBritish
StatusResigned
Appointed09 May 1995(3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressThe Croft
Lyndhurst Road, Godwinscroft
Bransgore
Dorset
BH23 8JY
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales

Contact

Websitegb.co.uk

Location

Registered AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Gb Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2017Second filing of Confirmation Statement dated 18/04/2017 (7 pages)
1 September 2017Second filing of Confirmation Statement dated 18/04/2017 (7 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
(6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
(6 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
3 January 2014Appointment of Mr David John Wilson as a director (2 pages)
3 January 2014Appointment of Mr David John Wilson as a director (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
15 May 2013Secretary's details changed for John Henri Constantin on 15 May 2013 (1 page)
15 May 2013Secretary's details changed for John Henri Constantin on 15 May 2013 (1 page)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 August 2010Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 June 2009Return made up to 18/04/09; full list of members (3 pages)
23 June 2009Return made up to 18/04/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 May 2008Registered office changed on 02/05/2008 from c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 May 2007Return made up to 18/04/07; full list of members (6 pages)
22 May 2007Return made up to 18/04/07; full list of members (6 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 January 2007Registered office changed on 06/01/07 from: c/o GB group PLC winster house herons way chester business park chester cheshire CH4 9GB (1 page)
6 January 2007Registered office changed on 06/01/07 from: c/o GB group PLC winster house herons way chester business park chester cheshire CH4 9GB (1 page)
10 May 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(6 pages)
10 May 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(6 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 May 2005Return made up to 18/04/05; full list of members (6 pages)
10 May 2005Return made up to 18/04/05; full list of members (6 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 May 2004Return made up to 18/04/04; full list of members (6 pages)
4 May 2004Return made up to 18/04/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 May 2003Return made up to 18/04/03; full list of members (6 pages)
1 May 2003Return made up to 18/04/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
6 March 2002New director appointed (6 pages)
6 March 2002New director appointed (6 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 September 2001Company name changed the tel-me group LIMITED\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed the tel-me group LIMITED\certificate issued on 28/09/01 (2 pages)
11 July 2001Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton birkenhead CH43 0TT (1 page)
11 July 2001Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton birkenhead CH43 0TT (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
5 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 December 1999Company name changed the momentum group LIMITED\certificate issued on 06/12/99 (2 pages)
3 December 1999Company name changed the momentum group LIMITED\certificate issued on 06/12/99 (2 pages)
15 April 1999Return made up to 18/04/99; full list of members (6 pages)
15 April 1999Return made up to 18/04/99; full list of members (6 pages)
23 March 1999Company name changed tel-me innovation LIMITED\certificate issued on 23/03/99 (2 pages)
23 March 1999Company name changed tel-me innovation LIMITED\certificate issued on 23/03/99 (2 pages)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 May 1998Return made up to 18/04/98; full list of members (6 pages)
19 May 1998Return made up to 18/04/98; full list of members (6 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Return made up to 18/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/05/97
(6 pages)
3 May 1997Return made up to 18/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/05/97
(6 pages)
3 May 1997New director appointed (3 pages)
3 May 1997New director appointed (3 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (3 pages)
24 April 1997New director appointed (3 pages)
24 April 1997Director resigned (1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 March 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 May 1996Return made up to 18/04/96; full list of members (6 pages)
29 May 1996Return made up to 18/04/96; full list of members (6 pages)
20 December 1995Accounting reference date notified as 31/03 (1 page)
20 December 1995Accounting reference date notified as 31/03 (1 page)
31 May 1995Memorandum and Articles of Association (22 pages)
31 May 1995Memorandum and Articles of Association (22 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
25 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
18 May 1995Company name changed glorimire LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed glorimire LIMITED\certificate issued on 19/05/95 (4 pages)
18 April 1995Incorporation (16 pages)
18 April 1995Incorporation (16 pages)