Company NameTelegrade Limited
Company StatusDissolved
Company Number03828055
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Barker Stott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeverington House
Peatlings Lane
Wisbech
Cambridgeshire
PE13 1PS
Secretary NameKBH Accountants Limited (Corporation)
StatusClosed
Appointed15 September 2005(6 years after company formation)
Appointment Duration3 years, 11 months (closed 08 September 2009)
Correspondence Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
Secretary NameFrancesca Rytlewski
NationalityBritish
StatusResigned
Appointed05 November 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2001)
RoleSecretary
Correspondence Address38 Sunlight Square
London
E2 6LD
Secretary NamePatricia Yvonne Stott
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressChurch Farm Barn
Church Lane East Moston
Skipton
North Yorkshire
BD23 3LR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
11 May 2009Application for striking-off (1 page)
6 February 2009Secretary's change of particulars / bazley higgins LIMITED / 31/03/2008 (2 pages)
6 February 2009Return made up to 19/08/08; full list of members (3 pages)
5 February 2009Registered office changed on 05/02/2009 from pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page)
5 February 2009Director's change of particulars / richard stott / 01/03/2008 (1 page)
4 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
13 September 2007Return made up to 19/08/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 September 2006Return made up to 19/08/06; full list of members (6 pages)
20 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 December 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
15 April 2005Return made up to 19/08/04; full list of members (6 pages)
15 April 2005Registered office changed on 15/04/05 from: trident house 31-33 dale street liverpool L2 2HF (1 page)
15 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Return made up to 19/08/03; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Return made up to 19/08/02; full list of members (7 pages)
8 December 2002Accounts for a dormant company made up to 31 August 2002 (8 pages)
22 October 2001Return made up to 19/08/01; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
9 April 2001Ad 05/11/99--------- £ si 99@1 (2 pages)
14 December 2000Registered office changed on 14/12/00 from: b k r haines watts trident house 31-33 dale street liverpool L2 2HF (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
12 December 2000Director resigned (1 page)
10 October 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(7 pages)
9 June 2000Registered office changed on 09/06/00 from: b k r haines watts 31-33 dale street liverpool merseyside L2 2HF (1 page)
9 June 2000Ad 05/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2000Registered office changed on 09/06/00 from: trident house 31-33 dale street liverpool merseyside L2 2HF (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 January 2000New secretary appointed (2 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 August 1999Incorporation (15 pages)