Company NameTelemarketing Services Limited
Company StatusDissolved
Company Number03407671
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandra Ann Higginbottom
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 21 July 2009)
RoleTelemarketing Manager
Correspondence AddressAugnida 11 De Marzo No 58
Sanjuan De Los Terreros
04648 Pulp
Almeria
Espana
Secretary NameRobert Edward George Holton
NationalityBritish
StatusClosed
Appointed31 May 2002(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 21 July 2009)
RoleAccountant
Correspondence Address60 Rutherford Drive
Over Hulton
Bolton
Lancashire
BL5 1DL
Director NameVernon Frank Norman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleProduction Manager
Correspondence Address52 The Meadows
Kingstone
Uttoxeter
Staffordshire
ST14 8QE
Director NameNeil Frederick Richmond
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft Waterside Road
Whitton
Scunthorpe
North Lincolnshire
DN15 9LQ
Secretary NameSandra Ann Higginbottom
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleMarketing Manager
Correspondence Address104 Briggs Fold Road
Egerton
Bolton
Lancashire
BL7 9SQ
Secretary NameNeil Frederick Richmond
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft Waterside Road
Whitton
Scunthorpe
North Lincolnshire
DN15 9LQ
Director NameMr David John Freeman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 19 August 1998)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address7 Heathway
Colton
Rugeley
WS15 3LA
Director NameDavid Harrison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 19 August 1998)
RoleSurveyor
Correspondence Address10 Topmeadow
Midway
Swadlincote
Burton On Trent Derbyshire
DE11 0XG
Director NameShirley Ann Watson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2002)
RoleTelemarketing Manager
Correspondence Address424 Blackburn Road
Darwen
Lancashire
BB3 0AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRockfield House
512 Darwen Road
Bromley Cross
Bolton
BL7 9DX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£56,622
Net Worth£5,999
Cash£3,177
Current Liabilities£2,766

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
26 March 2009Application for striking-off (1 page)
12 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
5 August 2008Return made up to 23/07/08; full list of members (3 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 August 2007Return made up to 23/07/07; no change of members (6 pages)
22 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
3 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
10 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(6 pages)
7 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
29 July 2003Return made up to 23/07/03; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 July 2002New secretary appointed (2 pages)
30 May 2002Director resigned (1 page)
30 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 July 2001Return made up to 23/07/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 July 2000Return made up to 23/07/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 October 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
1 October 1999Return made up to 23/07/99; full list of members (6 pages)
15 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
15 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 89 mary street scunthorpe north lincolnshire DN15 6LB (2 pages)
4 September 1998New director appointed (2 pages)
26 August 1998Secretary resigned;director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
30 July 1998Return made up to 23/07/98; full list of members (8 pages)
18 April 1998Ad 27/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
23 July 1997Incorporation (12 pages)