Company NameGroup Telecom Limited
Company StatusDissolved
Company Number03356485
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date15 June 2009 (14 years, 10 months ago)
Previous NameA1 Cellular (Macclesfield) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew Robert Bailey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 15 June 2009)
RoleCompany Director
Correspondence AddressBollington Hall Farm
Wellington Road, Bollington
Macclesfield
Cheshire
SK10 5HT
Director NameIan James Bailey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 15 June 2009)
RoleCompany Director
Correspondence AddressCastle House
Carrwood Road Bramhall
Stockport
Cheshire
SK7 3EL
Secretary NameIan James Bailey
NationalityBritish
StatusClosed
Appointed05 April 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 15 June 2009)
RoleCompany Director
Correspondence AddressCastle House
Carrwood Road Bramhall
Stockport
Cheshire
SK7 3EL
Director NameAngus Davidson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address5 Blandford Drive
Macclesfield
Cheshire
SK11 8WB
Secretary NameCaroline Davidson
NationalityBritish
StatusResigned
Appointed05 July 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address5 Blandford Drive
Macclesfield
Cheshire
SK11 8WB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5th Floor Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,400
Cash£395
Current Liabilities£419,389

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
6 December 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
26 November 2004Registered office changed on 26/11/04 from: plot 107 heather close lyme green business park macclesfield cheshire SK11 0LR (1 page)
24 November 2004Appointment of a voluntary liquidator (1 page)
24 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2004Statement of affairs (10 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
10 July 2003Return made up to 21/04/03; full list of members (6 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 October 2002Registered office changed on 14/10/02 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
18 June 2002Return made up to 21/04/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 May 2001Return made up to 21/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 May 1999Return made up to 21/04/99; no change of members (4 pages)
24 February 1999Particulars of contract relating to shares (4 pages)
24 February 1999Ad 16/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
25 July 1997Company name changed prostep maintenance LTD\certificate issued on 28/07/97 (2 pages)
21 July 1997Registered office changed on 21/07/97 from: portland building 127-129 portland street manchester M1 4PZ (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 39A leicester road salford M7 4AS (1 page)
21 April 1997Incorporation (12 pages)