Company NameThe Telephone Directory Limited
Company StatusDissolved
Company Number04192787
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous NameFaxburst Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeremy James Wilton Bygrave
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChorley Barn
Chorley Hall Close
Alderley Edge
Cheshire
SK9 7TF
Director NameAlexander Mark Heslip
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Trafford Road
Alderley Edge
Cheshire
SK9 7NN
Secretary NameMr Jeremy James Wilton Bygrave
NationalityBritish
StatusClosed
Appointed19 July 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChorley Barn
Chorley Hall Close
Alderley Edge
Cheshire
SK9 7TF
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameCatherine Mary Bygrave
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address54 Legh Road
Prestbury
Cheshire
SK10 4HX
Secretary NameSarah Louise Mannion
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Northgate Avenue
Macclesfield
Cheshire
SK10 3AE
Secretary NameClaire Louise Higham
NationalityBritish
StatusResigned
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2002)
RoleCompany Director
Correspondence Address19 Briarlands Avenue
Sale
Cheshire
M33 4DA

Location

Registered AddressChester House
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
13 January 2006Application for striking-off (1 page)
27 September 2005Registered office changed on 27/09/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page)
27 September 2005Location of register of members (1 page)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2005Return made up to 03/04/05; full list of members (7 pages)
19 August 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 August 2003Director's particulars changed (1 page)
17 April 2003Return made up to 03/04/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 September 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2002Director resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
3 April 2001Incorporation (19 pages)