Company NameTelenco Limited
Company StatusDissolved
Company Number04853758
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Clare Maxwell Conway
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2004(6 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 07 April 2015)
RoleCommercial
Country of ResidenceNorthern Ireland
Correspondence Address1 Coleraine Road
Portrush
County Antrim
BT56 8EA
Northern Ireland
Director NameRichard Maxwell Conway
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2004(6 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 07 April 2015)
RoleCommercial
Country of ResidenceNorthern Ireland
Correspondence Address1 Coleraine Road
Portrush
County Antrim
BT56 8EA
Northern Ireland
Director NameDr Timothy Maxwell Conway
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(6 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 07 April 2015)
RoleCommercial
Country of ResidenceNorthern Ireland
Correspondence Address1 Coleraine Road
Portrush
County Antrim
BT56 8EA
Northern Ireland
Secretary NameDr Timothy Maxwell Conway
NationalityBritish
StatusClosed
Appointed18 February 2004(6 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 07 April 2015)
RoleCommercial
Country of ResidenceNorthern Ireland
Correspondence Address1 Coleraine Road
Portrush
County Antrim
BT56 8EA
Northern Ireland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address49 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Timothy Maxwell-conway
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,673
Cash£16
Current Liabilities£365,357

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
13 December 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
10 September 2013Amended accounts made up to 31 August 2011 (7 pages)
10 September 2013Amended accounts made up to 31 August 2011 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 January 2011Registered office address changed from The Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from The Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom on 13 January 2011 (1 page)
12 November 2010Director's details changed for Richard Maxwell Conway on 18 February 2010 (2 pages)
12 November 2010Registered office address changed from 56 the Praedium Chapter Walk Bristol Avon BS6 6WB on 12 November 2010 (1 page)
12 November 2010Director's details changed for Timothy Maxwell Conway on 18 February 2010 (2 pages)
12 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Clare Maxwell Conway on 18 February 2010 (2 pages)
12 November 2010Director's details changed for Clare Maxwell Conway on 18 February 2010 (2 pages)
12 November 2010Registered office address changed from 56 the Praedium Chapter Walk Bristol Avon BS6 6WB on 12 November 2010 (1 page)
12 November 2010Director's details changed for Timothy Maxwell Conway on 18 February 2010 (2 pages)
12 November 2010Director's details changed for Richard Maxwell Conway on 18 February 2010 (2 pages)
12 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
30 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 January 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
26 January 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
18 November 2008Return made up to 01/08/08; full list of members (4 pages)
18 November 2008Return made up to 01/08/08; full list of members (4 pages)
18 November 2008Return made up to 01/08/07; full list of members (4 pages)
18 November 2008Return made up to 01/08/07; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from loynton & co wing yip business centre suite 13 tumble hill lane nechell's birmingham B7 5HD (1 page)
13 August 2008Registered office changed on 13/08/2008 from loynton & co wing yip business centre suite 13 tumble hill lane nechell's birmingham B7 5HD (1 page)
26 September 2007Accounts made up to 31 August 2006 (1 page)
26 September 2007Accounts made up to 31 August 2006 (1 page)
9 August 2006Return made up to 01/08/06; full list of members (8 pages)
9 August 2006Return made up to 01/08/06; full list of members (8 pages)
2 August 2006Accounts made up to 31 August 2005 (1 page)
2 August 2006Accounts made up to 31 August 2005 (1 page)
5 October 2005Accounts made up to 31 August 2004 (1 page)
5 October 2005Accounts made up to 31 August 2004 (1 page)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
9 December 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(8 pages)
9 December 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(8 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
1 August 2003Incorporation (9 pages)
1 August 2003Incorporation (9 pages)