Company NameTelefile Computing Limited
Company StatusDissolved
Company Number03451329
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGlyn Stephen Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 25 October 2005)
RoleIt Consultsnt
Correspondence Address60 Clifton Road
Prestwich
Manchester
M25 3HR
Secretary NameShirley Anne Williams
NationalityBritish
StatusClosed
Appointed03 February 1998(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address5 Maes Bodlonfa
Mold
Clwyd
CH7 1DR
Wales
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address60 Clifton Road
Prestwich
Manchester
M25 3HR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£61,680
Cash£5,725
Current Liabilities£5,645

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
1 December 2004Return made up to 17/10/04; full list of members (6 pages)
17 November 2003Return made up to 17/10/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 17/10/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 October 2000Return made up to 17/10/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Return made up to 17/10/99; full list of members (6 pages)
19 February 1999Return made up to 17/10/98; full list of members (6 pages)
24 November 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
21 August 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
6 March 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
17 October 1997Incorporation (17 pages)