Company NameTeleconnection Group Ltd
DirectorsJohn Haworth and Roger Keith Eric Pellew
Company StatusDissolved
Company Number02837559
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 8 months ago)
Previous NameTeleconnection (North) Limited

Business Activity

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

Directors

Director NameMr John Haworth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Secretary NameEileen Haworth
NationalityBritish
StatusCurrent
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameRoger Keith Eric Pellew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(3 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressMeadow Barn
Honing Road
Dilham
NR28 9PR
Director NameMichael Geoffrey Oliver
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1997(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 August 1997)
RoleBusinessman
Correspondence Address525 Wheelhouse Square
Vancouver V52 4l8 British Columbia
Canada
Director NameVincent Woodhall
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1997(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 15 April 1997)
RoleTelecommunications
Correspondence Address7 Birchwood Grove
Drumpellier Lawns
Baillieston
Lanarkshire
G69 7TL
Scotland
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2001Dissolved (1 page)
26 June 2001Sec of state's release ofliq (1 page)
23 April 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2001O/C replacement of liquidator (4 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
1 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
26 October 1997Registered office changed on 26/10/97 from: 2 oxford rd altrincham cheshire WA14 2DY (1 page)
23 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 1997Statement of affairs (6 pages)
23 October 1997Appointment of a voluntary liquidator (2 pages)
28 August 1997Director resigned (1 page)
29 July 1997Return made up to 20/07/97; full list of members (6 pages)
16 July 1997Full accounts made up to 31 December 1996 (13 pages)
4 June 1997Director resigned (1 page)
28 April 1997Ad 17/04/97--------- £ si 80000@1=80000 £ ic 50000/130000 (2 pages)
4 March 1997Ad 09/01/97--------- £ si 49998@1 (2 pages)
4 March 1997Statement of affairs (2 pages)
17 February 1997New director appointed (2 pages)
12 February 1997Ad 09/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
3 February 1997New director appointed (2 pages)
3 February 1997£ nc 2000/200000 09/01/97 (1 page)
3 February 1997New director appointed (3 pages)
16 January 1997New secretary appointed (2 pages)
9 September 1996Return made up to 20/07/96; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 October 1995Company name changed teleconnection (north) LIMITED\certificate issued on 27/10/95 (4 pages)
5 September 1995Return made up to 20/07/95; no change of members (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 April 1995Particulars of mortgage/charge (4 pages)