Company NameTelme Global Traveller Limited
Company StatusDissolved
Company Number03898015
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameTelme.com Limited

Business Activity

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

Directors

Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameJohn Henri Constantin
NationalityBritish
StatusClosed
Appointed11 January 2002(2 years after company formation)
Appointment Duration14 years (closed 02 February 2016)
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(14 years after company formation)
Appointment Duration2 years, 1 month (closed 02 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
Lyndhurst Road, Godwinscroft
Bransgore
Dorset
BH23 8JY
Secretary NameMr Richard Anthony Law
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.gb.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

1 at £1Gb Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
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)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(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 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 CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page)
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)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 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)
2 January 2013Secretary's details changed for John Henri Constantin on 2 January 2013 (1 page)
2 January 2013Secretary's details changed for John Henri Constantin on 2 January 2013 (1 page)
2 January 2013Secretary's details changed for John Henri Constantin on 2 January 2013 (1 page)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 16 December 2012 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)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 16 December 2011 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)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 16 December 2010 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)
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)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 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)
24 December 2008Return made up to 16/12/08; full list of members (3 pages)
24 December 2008Return made up to 16/12/08; 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)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 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)
20 January 2007Return made up to 16/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(6 pages)
20 January 2007Return made up to 16/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(6 pages)
6 January 2007Registered office changed on 06/01/07 from: winster house herons way chester business park chester cheshire CH4 9GB (1 page)
6 January 2007Registered office changed on 06/01/07 from: winster house herons way chester business park chester cheshire CH4 9GB (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 January 2006Return made up to 16/12/05; full list of members (6 pages)
6 January 2006Return made up to 16/12/05; 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 January 2005Return made up to 16/12/04; full list of members (6 pages)
4 January 2005Return made up to 16/12/04; 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)
14 January 2004Return made up to 16/12/03; full list of members (6 pages)
14 January 2004Return made up to 16/12/03; 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)
20 December 2002Return made up to 16/12/02; full list of members (6 pages)
20 December 2002Return made up to 16/12/02; full list of members (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)
21 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 July 2001Registered office changed on 11/07/01 from: 620 woodchurch road preston birkenhead CH43 0TT (1 page)
11 July 2001Registered office changed on 11/07/01 from: 620 woodchurch road preston birkenhead CH43 0TT (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
3 January 2001Return made up to 16/12/00; full list of members (6 pages)
3 January 2001Return made up to 16/12/00; full list of members (6 pages)
31 March 2000Company name changed telme.com LIMITED\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed telme.com LIMITED\certificate issued on 31/03/00 (2 pages)
6 February 2000New director appointed (3 pages)
6 February 2000New secretary appointed;new director appointed (3 pages)
6 February 2000New director appointed (3 pages)
6 February 2000New secretary appointed;new director appointed (3 pages)
6 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
16 December 1999Incorporation (12 pages)
16 December 1999Incorporation (12 pages)