Company NameTeleconnect International Limited
Company StatusDissolved
Company Number03622022
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameBrightel Limited

Directors

Director NameMr David John Bland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(1 year, 1 month after company formation)
Appointment Duration8 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressThe Coach House
Barrow Castle Rush Hill
Bath
Avon
BA2 2QR
Director NameSimon Paul Flame
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(1 year, 1 month after company formation)
Appointment Duration8 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressField House
Hoole Village
Chester
Cheshire
CH2 4EU
Wales
Secretary NameStephen Howard Black
NationalityBritish
StatusClosed
Appointed12 October 1999(1 year, 1 month after company formation)
Appointment Duration8 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 5 Crossford Court
Dane Road
Sale
Cheshire
M33 7BZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
25 October 1999New director appointed (2 pages)
18 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page)
18 October 1999New secretary appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
25 June 1999Company name changed brightel LIMITED\certificate issued on 25/06/99 (3 pages)
26 August 1998Incorporation (15 pages)