Company NameTELE Scaff Services Limited
Company StatusDissolved
Company Number02342344
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 3 months ago)
Dissolution Date27 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Charles Branter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(2 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DW
Director NameMr Clinton Simon Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2000(10 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 27 September 2019)
RoleEngineer
Correspondence Address2a Queensgate
Northwich
Cheshire
CW8 1DX
Director NameMr David George Sweeney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(17 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 27 September 2019)
RoleManager
Correspondence Address26 Bollington Avenue
Northwich
Cheshire
CW9 8SB
Director NameMr David Vaughan Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address38 Copthall Road East
Ickenham
Uxbridge
Middlesex
UB10 8SE
Director NameMr Dyfrig Thomas
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 June 2001)
RoleManaging Director
Correspondence Address4 Jacks Lane
Harefield
Uxbridge
Middlesex
UB9 6HE
Director NameLiliana Teresa Enrica Thomas
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address4 Jacks Lane
Harefield
Uxbridge
Middlesex
UB9 6HE
Secretary NameLiliana Teresa Enrica Thomas
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address4 Jacks Lane
Harefield
Uxbridge
Middlesex
UB9 6HE

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£219,209
Cash£42,409
Current Liabilities£250,361

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2019Liquidators' statement of receipts and payments to 12 June 2019 (5 pages)
12 April 2019Liquidators' statement of receipts and payments to 23 March 2019 (5 pages)
19 October 2018Liquidators' statement of receipts and payments to 23 September 2018 (16 pages)
18 October 2018Liquidators' statement of receipts and payments to 23 September 2018 (5 pages)
4 May 2018Liquidators' statement of receipts and payments to 23 March 2018 (5 pages)
1 December 2017Liquidators' statement of receipts and payments to 23 September 2017 (13 pages)
1 December 2017Liquidators' statement of receipts and payments to 23 September 2017 (13 pages)
1 November 2017Liquidators' statement of receipts and payments to 23 September 2017 (5 pages)
1 November 2017Liquidators' statement of receipts and payments to 23 September 2017 (5 pages)
30 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (5 pages)
30 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (5 pages)
26 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (5 pages)
26 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (5 pages)
8 April 2016Liquidators statement of receipts and payments to 23 March 2016 (5 pages)
8 April 2016Liquidators' statement of receipts and payments to 23 March 2016 (5 pages)
8 April 2016Liquidators' statement of receipts and payments to 23 March 2016 (5 pages)
23 October 2015Liquidators' statement of receipts and payments to 23 September 2015 (5 pages)
23 October 2015Liquidators statement of receipts and payments to 23 September 2015 (5 pages)
23 October 2015Liquidators' statement of receipts and payments to 23 September 2015 (5 pages)
8 April 2015Liquidators statement of receipts and payments to 23 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 23 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 23 March 2015 (5 pages)
6 October 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
6 October 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
6 October 2014Liquidators statement of receipts and payments to 23 September 2014 (5 pages)
24 April 2014Liquidators statement of receipts and payments to 23 March 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 23 March 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 23 March 2014 (5 pages)
9 October 2013Liquidators statement of receipts and payments to 23 September 2013 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 23 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 23 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 23 March 2012 (7 pages)
2 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (7 pages)
2 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (7 pages)
14 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages)
5 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 23 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 23 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 23 September 2009 (5 pages)
29 September 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Statement of affairs with form 4.19 (7 pages)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2008Statement of affairs with form 4.19 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from units 20-22 road 2 cosgrove business park daisy bank lane anderton northwich cheshire CW9 6AA (1 page)
8 September 2008Registered office changed on 08/09/2008 from units 20-22 road 2 cosgrove business park daisy bank lane anderton northwich cheshire CW9 6AA (1 page)
8 August 2008Appointment terminated director and secretary liliana thomas (1 page)
8 August 2008Appointment terminated director and secretary liliana thomas (1 page)
22 May 2008Return made up to 03/05/08; full list of members (5 pages)
22 May 2008Return made up to 03/05/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 June 2007Return made up to 03/05/07; full list of members (4 pages)
1 June 2007Return made up to 03/05/07; full list of members (4 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
1 December 2006Registered office changed on 01/12/06 from: west barns bentleys farm lane higher whitley near warrington cheshire WA4 4QW (1 page)
1 December 2006Registered office changed on 01/12/06 from: west barns bentleys farm lane higher whitley near warrington cheshire WA4 4QW (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006Return made up to 03/05/06; full list of members (8 pages)
16 May 2006Return made up to 03/05/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 03/05/05; full list of members (3 pages)
8 June 2005Return made up to 03/05/05; full list of members (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 47-49 brunel road acton london W3 7XR (1 page)
15 March 2005Registered office changed on 15/03/05 from: 47-49 brunel road acton london W3 7XR (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 03/05/04; full list of members (9 pages)
21 June 2004Return made up to 03/05/04; full list of members (9 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (9 pages)
4 June 2003Return made up to 03/05/03; full list of members (9 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 03/05/02; full list of members (9 pages)
24 June 2002Return made up to 03/05/02; full list of members (9 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
31 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Return made up to 03/05/01; full list of members (8 pages)
31 May 2001Return made up to 03/05/01; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Return made up to 03/05/00; full list of members (8 pages)
26 May 2000Return made up to 03/05/00; full list of members (8 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 May 1998Return made up to 03/05/98; no change of members (4 pages)
31 May 1998Return made up to 03/05/98; no change of members (4 pages)
20 May 1997Return made up to 03/05/97; change of members (6 pages)
20 May 1997Return made up to 03/05/97; change of members (6 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 May 1996Return made up to 03/05/96; full list of members (6 pages)
14 May 1996Return made up to 03/05/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 February 1989Wd 15/02/89 ad 02/02/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 February 1989Wd 15/02/89 ad 02/02/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 February 1989Incorporation (15 pages)
2 February 1989Incorporation (15 pages)