Company NameTallis-Telec Limited
Company StatusDissolved
Company Number03041631
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)
Previous NameAgreemotor Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan McNeice
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (closed 04 March 2003)
RoleComputer Consultant
Correspondence Address320 Smithfield Buildings
44 Tib Street
Manchester
M4 1LA
Secretary NameRobina Yasmin Aktar
NationalityBritish
StatusClosed
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address72 Haslam Hey Close
Lowercroft
Bury
Lancashire
BL8 2LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address320 Smithfield Buildings
44 Tib Street
Manchester
Greater Manchester
M4 1LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
19 September 2002Application for striking-off (1 page)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 June 2001Return made up to 04/04/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 April 2000Return made up to 04/04/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 1999Return made up to 04/04/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 June 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
15 April 1998Registered office changed on 15/04/98 from: 5 st lawrence quay salford quay manchester M5 2XT (1 page)
28 April 1997Return made up to 04/04/97; no change of members (4 pages)
13 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 April 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
15 May 1995Company name changed agreemotor LIMITED\certificate issued on 16/05/95 (4 pages)
30 April 1995New secretary appointed;director resigned (2 pages)
30 April 1995Accounting reference date notified as 30/04 (1 page)
30 April 1995Secretary resigned;new director appointed (2 pages)
30 April 1995Registered office changed on 30/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)