Company NameTeleview Direct (Scotland) Limited
Company StatusDissolved
Company Number03839932
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameBoxencounter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Michael Blumenthal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 17 November 2009)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address18 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameMr Brian Peter Chapman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address28 Fairacre Drive
Middlewich
Cheshire
CW10 0RS
Director NameTrevor Weston Brown
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Correspondence AddressManor Cottage
Miry Lane, Parbold
Wigan
Lancashire
WN8 7TA
Director NameMr John Gryckiewicz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Stanney Close
Milnrow
Rochdale
Lancashire
OL16 4BF
Secretary NameMr John Gryckiewicz
NationalityBritish
StatusResigned
Appointed11 October 1999(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Stanney Close
Milnrow
Rochdale
Lancashire
OL16 4BF
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2005)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2005)
RoleCompany Director
Correspondence AddressOrrell House
Ostlers Lane
Mobberley
Cheshire
WA16 7LY
Secretary NameMr William Michael Blumenthal
NationalityBritish
StatusResigned
Appointed13 May 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2007)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address18 Arlington Road
Cheadle
Cheshire
SK8 1LW
Secretary NameDean Moore
NationalityBritish
StatusResigned
Appointed13 May 2005(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2005)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Secretary NameSusan Jane Hudspeth
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2009)
RoleChief Accountant
Correspondence Address74 Livingstone Close
Old Hall
Warrington
Cheshire
WA5 8QD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Teleview Direct LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,147
Current Liabilities£526,133

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Appointment terminated secretary susan hudspeth (1 page)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
14 August 2008Director appointed brian peter chapman (2 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
12 March 2008Secretary appointed susan jane hudspeth (2 pages)
18 December 2007Secretary resigned (1 page)
21 October 2007Return made up to 13/09/07; no change of members (7 pages)
25 April 2007Full accounts made up to 1 July 2006 (13 pages)
21 November 2006Return made up to 13/09/06; full list of members (7 pages)
4 October 2005Full accounts made up to 26 February 2005 (10 pages)
15 September 2005Return made up to 13/09/05; full list of members (7 pages)
23 June 2005New secretary appointed;new director appointed (5 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005New director appointed (5 pages)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
21 June 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
2 June 2005Registered office changed on 02/06/05 from: phoenix house golborne enterprise, golborne warrington cheshire WA3 3DP (1 page)
12 October 2004Return made up to 13/09/04; full list of members (7 pages)
31 December 2003Total exemption full accounts made up to 1 March 2003 (8 pages)
6 November 2003Return made up to 13/09/03; full list of members (7 pages)
31 December 2002Full accounts made up to 28 February 2002 (11 pages)
24 September 2002Return made up to 13/09/02; full list of members (7 pages)
14 August 2002Auditor's resignation (1 page)
14 July 2002Full accounts made up to 28 February 2001 (11 pages)
15 October 2001Return made up to 13/09/01; full list of members (6 pages)
17 October 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
3 October 2000Return made up to 13/09/00; full list of members (6 pages)
25 October 1999Company name changed boxencounter LIMITED\certificate issued on 25/10/99 (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Incorporation (17 pages)