Company NameTelinco Internet Services Limited
Company StatusDissolved
Company Number03127159
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameNorth-West Net Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Quentin Birchall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(4 years, 5 months after company formation)
Appointment Duration2 years (closed 07 May 2002)
RoleDirector Customer Care
Country of ResidenceEngland
Correspondence AddressMoorfield
Slacks Lane, Heath Charnock
Chorley
Lancashire
PR6 9EJ
Director NameSergio Cellini
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed21 May 2001(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 07 May 2002)
RoleExecutive
Correspondence AddressFlat 2
8-9 Dover Street
London
W1X 7HB
Director NameMichael John Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 07 May 2002)
RoleChief Financial Officer
Correspondence AddressCarsaig
Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Secretary NameScott Bradley Marshall
NationalityNew Zealander
StatusClosed
Appointed21 May 2001(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 07 May 2002)
RoleSolicitor
Correspondence Address12 Greencroft Gardens
London
Greater London
NW6 3LS
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameWarren Vern Dashwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2000)
RoleBook Keeper
Correspondence Address5 Ainsworth Road
Weaverham
Cheshire
CW8 3LE
Director NameDerek Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address7 Meade Manor
Claude Road
Chorlton
Manchester
M21 8DA
Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2000)
RoleEngineer
Correspondence AddressMonkswell
Vale Royal
Whitegate
Cheshire
CW8 2BA
Director NameSimon Preston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 2001)
RoleCEO
Correspondence Address1 Abbots Barn
Vale Royal Court Yard, White Gate
Northwich
Cheshire
CW8 2BA
Director NameMr Peter Richard Randall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 2001)
RoleCompany Director
Correspondence AddressRose Cottage
Whitegate
Northwich Cheshire
CW8 2BP
Secretary NamePaul Nicholas Kennington
NationalityBritish
StatusResigned
Appointed23 July 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Director NameFiona Jane Holmes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 1998)
RoleFinancial Director
Correspondence Address7 Twyford Close
Widnes
Cheshire
WA8 9RN
Director NameStuart Adrian Knights
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2000)
RoleFinance Director
Correspondence Address36b High Street
Sandbach
Cheshire
CW11 1AN
Director NameJonathan Murray Treece
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressHolly Tree House 10 Woodvale Road
Knutsford
Cheshire
WA16 8QF
Secretary NameFiona Jane Holmes
NationalityBritish
StatusResigned
Appointed02 March 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address6 Calveley Close
Northwich
Cheshire
CW9 8WU
Director NameAndrew Donaldson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 April 2000(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 2001)
RoleFinance Director
Correspondence Address35 Elliotts Way
Caversham
Reading
Berkshire
RG4 8BW

Location

Registered AddressChelford House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001Application for striking-off (1 page)
27 November 2001Return made up to 16/11/01; full list of members (7 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
20 February 2001Full accounts made up to 31 December 1999 (9 pages)
27 November 2000Registered office changed on 27/11/00 from: davidson house gadbrook park northwich cheshire CW9 7TW (1 page)
24 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 May 2000Full accounts made up to 30 April 1999 (13 pages)
2 May 2000New director appointed (2 pages)
26 April 2000New director appointed (1 page)
25 April 2000Director resigned (1 page)
21 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
21 December 1999Return made up to 16/11/99; full list of members (8 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: sirius house alderley road chelford cheshire SK11 9AP (1 page)
5 June 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
30 December 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 November 1998Full accounts made up to 30 April 1998 (12 pages)
20 April 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director's particulars changed (1 page)
26 March 1998Return made up to 16/11/97; full list of members (11 pages)
5 February 1998New secretary appointed (2 pages)
27 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
22 October 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
22 August 1997New director appointed (3 pages)
12 August 1997Company name changed north-west net LIMITED\certificate issued on 13/08/97 (2 pages)
6 May 1997Full accounts made up to 30 November 1996 (10 pages)
16 August 1996Registered office changed on 16/08/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 June 1996Ad 15/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 1996£ nc 100/1000 15/04/96 (1 page)
14 June 1996New director appointed (2 pages)
1 May 1996Accounting reference date notified as 30/11 (1 page)
16 November 1995Incorporation (22 pages)