Company NameTelecommunications Services (Europe) Limited
DirectorsDavid Finney and Valerie Finney
Company StatusDissolved
Company Number03459090
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Finney
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOaks Field
Middle Entrance Drive
Bowness On Windermere
LA23 3JY
Secretary NameValerie Finney
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOaks Field
Middle Entrance Drive
Bowness On Windermere
LA23 3JY
Director NameValerie Finney
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleHR Manager
Correspondence AddressOaks Field
Middle Entrance Drive
Bowness On Windermere
LA23 3JY

Location

Registered AddressWarwick House
Hollins Brook Way
Pilsworth
Bury
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£489,959
Cash£695,838
Current Liabilities£455,912

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Registered office changed on 31/05/07 from: 454 chester road old trafford manchester M16 9HD (1 page)
11 May 2007Liquidators statement of receipts and payments (5 pages)
27 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2006Appointment of a voluntary liquidator (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Registered office changed on 08/05/06 from: oaks field middle entrance drive bowness on windermere LA23 3JY (1 page)
5 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2006Declaration of solvency (3 pages)
5 May 2006Appointment of a voluntary liquidator (1 page)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2005Registered office changed on 19/07/05 from: buckley gate farm preston road ribchester PR3 3YD (1 page)
19 October 2004Return made up to 28/10/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 November 2003Return made up to 28/10/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 28/10/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 December 2001Return made up to 28/10/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 November 2000Return made up to 28/10/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 November 1999Return made up to 28/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999New director appointed (2 pages)
1 December 1998Return made up to 28/10/98; full list of members (6 pages)
21 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
6 January 1998Particulars of mortgage/charge (3 pages)
28 October 1997Incorporation (22 pages)