Company NameTeleset Limited
Company StatusDissolved
Company Number02079407
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Anthony Knight
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address28030 Natoma
Los Altos
California
94022
Director NameMr Peter Alan Gallard Owles
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hillersdon Avenue
London
SW13 0EF
Secretary NameMr Peter Alan Gallard Owles
NationalityBritish
StatusClosed
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hillersdon Avenue
London
SW13 0EF
Director NameMrs Audrey Bernice Goodall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 March 2004)
RoleManaging Director
Correspondence Address88 Bankside Lane
Bacup
Lancashire
OL13 8HP
Director NameMr William Gary Lawson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address2 Highfield
Sale
Cheshire
M33 3DN

Location

Registered AddressStafford And Co Nelson Works
Gaskell Street
Bolton
Lancashire
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£537,275
Current Liabilities£537,275

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
28 April 2004Return made up to 06/04/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
24 September 2003Accounts made up to 31 August 2003 (10 pages)
24 September 2003Accounts made up to 31 August 2002 (10 pages)
27 August 2003Registered office changed on 27/08/03 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page)
27 April 2003Return made up to 06/04/03; full list of members (7 pages)
12 March 2003Registered office changed on 12/03/03 from: 413 charlton house chester road manchester M16 0GW (1 page)
27 August 2002Accounts made up to 31 August 2001 (10 pages)
20 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
16 May 2002Return made up to 06/04/02; full list of members (7 pages)
27 September 2001Accounts made up to 31 August 2000 (10 pages)
6 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
4 July 2000Accounts made up to 31 August 1999 (12 pages)
9 June 2000Return made up to 06/04/00; full list of members (7 pages)
2 July 1999Accounts made up to 31 August 1998 (12 pages)
16 April 1999Return made up to 06/04/99; no change of members (4 pages)
19 January 1999Registered office changed on 19/01/99 from: 466 chester road old trafford manchester M16 9HE (1 page)
1 July 1998Accounts made up to 31 August 1997 (12 pages)
11 May 1998Return made up to 06/04/98; full list of members (6 pages)
6 January 1998Accounts made up to 31 August 1996 (12 pages)
14 April 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
24 June 1996Accounts made up to 31 August 1995 (12 pages)
15 May 1996Return made up to 06/04/96; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (13 pages)
29 March 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)