Company NameTeltran Group UK Limited
Company StatusDissolved
Company Number03928605
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameCastlegate 139 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameByron Lerner
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address10 Estates Drive
Roslyn
New York
11576
Director NameJames Edward Tubbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address110 Brook Street
Garden City
New York
11530
Secretary NameJames Edward Tubbs
NationalityAmerican
StatusClosed
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address110 Brook Street
Garden City
New York
11530
Secretary NameIngram Legge & Company Limited (Corporation)
StatusClosed
Appointed04 January 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 25 February 2003)
Correspondence AddressRoom 7 Hoylake Business Centre
Hoylake
Wirral
CH47 3BW
Wales
Director NameIain Peter Blatherwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Dairy 67 North Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7NG
Secretary NameMr David William Tilly
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Parkhouse Gates
Nottingham
Nottinghamshire
NG3 5LX
Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(6 months after company formation)
Appointment Duration2 years (resigned 04 September 2002)
RoleChartered Accountant
Correspondence AddressThe Hermitage
Church Lane
Neston
Cheshire
CH64 9US
Wales
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed23 August 2000(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressChambers Cottage
2 Mealors Weint, Parkgate
Neston
Cheshire
CH64 6RS
Wales
Director NameMr Sol Alan Saad
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2000(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2001)
RoleConsultant
Correspondence AddressFive Oaks 12 Eaton Park Road
Cobham
Surrey
KT11 2JH

Location

Registered AddressSouth Cottage
The Parade Parkgate
Neston
Cheshire
CH64 6SA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Director resigned (1 page)
3 October 2002Application for striking-off (1 page)
25 September 2002Return made up to 18/02/02; full list of members (7 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
17 July 2001Registered office changed on 17/07/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
29 March 2001Director resigned (1 page)
16 November 2000New director appointed (3 pages)
8 November 2000Secretary's particulars changed (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (4 pages)
11 May 2000Memorandum and Articles of Association (9 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
2 May 2000Company name changed castlegate 139 LIMITED\certificate issued on 03/05/00 (2 pages)