Company NameTelecom Consultants Limited
DirectorMark Raymond Crossley
Company StatusDissolved
Company Number02447212
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Raymond Crossley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address27 Laleham Green
Bramhall
Stockport
Cheshire
SK7 3LJ
Director NameMrs Deborah Anne Crossley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration8 years (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2HW
Secretary NameMrs Deborah Anne Crossley
NationalityEnglish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration8 years (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2HW
Director NameStephen Charles Ainscough-Jervis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 January 2003)
RoleCompany Director
Correspondence Address34 Egerton Road Walkden
Worsley
Manchester
M28 3JY
Secretary NameDavid Anthony McGreal
NationalityBritish
StatusResigned
Appointed16 January 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address25 Cranleigh Drive
Cheadle
Stockport
Cheshire
SK8 2DH
Secretary NameDavid Robert Plant
NationalityBritish
StatusResigned
Appointed27 July 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Shakespeare Drive
Cheadle Stockport
Greater Manchester
Cheshire
SK8 2DA

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£199,973
Cash£26,209
Current Liabilities£126,417

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 April 2007Dissolved (1 page)
4 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Statement of affairs (7 pages)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2003Appointment of a voluntary liquidator (1 page)
1 July 2003Secretary resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: unit 6 haigh avenue whitehall industrial estate stockport cheshire SK4 1NU (1 page)
4 February 2003Particulars of mortgage/charge (6 pages)
29 January 2003Director resigned (1 page)
23 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Director's particulars changed (1 page)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 February 2002Return made up to 22/11/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 September 2001Registered office changed on 20/09/01 from: unit 10 brighton road industrial estate stockport cheshire SK4 3BQ (1 page)
18 September 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
23 November 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
19 January 2000Return made up to 22/11/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 December 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 January 1998Return made up to 22/11/97; full list of members (6 pages)
5 March 1997Full accounts made up to 31 October 1996 (10 pages)
20 January 1997Return made up to 22/11/96; full list of members (6 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
23 February 1996Full accounts made up to 31 October 1995 (10 pages)
11 January 1996Return made up to 22/11/95; full list of members (6 pages)