Company NameTelecommunications Processes & Systems Limited
Company StatusDissolved
Company Number03277466
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Gerard Farfan De Los Godos
Date of BirthMarch 1960 (Born 64 years ago)
NationalityTrinidadian French
StatusClosed
Appointed13 November 1996(same day as company formation)
RoleCompany Director/Site Controll
Correspondence Address31 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LF
Secretary NameCatherine Senga Farfan De Los Godos
NationalityBritish
StatusClosed
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LF
Director NameDr Anthony Ian Hopwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLyncroft Knutsford Road
Alderley Edge
Cheshire
SK9 7RX
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressSaint Cuthberts
Fourth Avenue, Trafford Park
Manchester
Lancashire
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 November 2004Return made up to 13/11/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 November 2003Return made up to 13/11/03; full list of members (6 pages)
3 January 2003Return made up to 13/11/02; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 February 2002Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2001Return made up to 13/11/00; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 January 2000Return made up to 13/11/99; full list of members (6 pages)
26 January 2000Registered office changed on 26/01/00 from: entrance 2 unit 6 the school house second avenue trafford park manchester M17 1DZ (1 page)
18 December 1998Secretary's particulars changed (1 page)
26 November 1998Return made up to 13/11/98; full list of members (6 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 June 1998Director's particulars changed (1 page)
4 June 1998Registered office changed on 04/06/98 from: 129 hale road hale altrincham cheshire WA15 9HQ (1 page)
5 February 1998Registered office changed on 05/02/98 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
21 January 1998Director resigned (1 page)
21 November 1997Return made up to 13/11/97; full list of members (6 pages)
19 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
5 February 1997Ad 13/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
13 November 1996Incorporation (15 pages)