Company NameConsortium Of Telecoms Resellers Ltd
Company StatusDissolved
Company Number03647842
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Directors

Director NameDavid Scanlan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address2 Thornhill Road
Barham
Ipswich
Suffolk
IP6 0BJ
Director NamePhilip Edward Murphy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 08 August 2000)
RoleConsultant
Correspondence Address1 York Close
Formby
Merseyside
L37 7HZ
Secretary NamePhilip Edward Murphy
NationalityBritish
StatusClosed
Appointed06 October 1999(11 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (closed 08 August 2000)
RoleCompany Director
Correspondence Address1 York Close
Formby
Merseyside
L37 7HZ
Director NameMr Kenneth Malcolm Drury
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressDairy Farm Cottage
Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NameMr Nicholas Jeremy Vaughan Le Seelleur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 October 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stafford Terrace
London
W8 7BH
Director NameJanet Philomena Murphy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 October 1999)
RoleCompany Director
Correspondence Address3 Kenton Close
Formby
Liverpool
Merseyside
L37 7EA
Director NameMr Sol Alan Saad
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1998(2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 October 1999)
RoleConsultant
Correspondence AddressFive Oaks 12 Eaton Park Road
Cobham
Surrey
KT11 2JH
Secretary NameDavid Scanlan
NationalityBritish
StatusResigned
Appointed26 October 1998(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 04 February 1999)
RoleCompany Director
Correspondence Address2 Thornhill Road
Barham
Ipswich
Suffolk
IP6 0BJ
Secretary NameMr Nicholas Jeremy Vaughan Le Seelleur
NationalityBritish
StatusResigned
Appointed04 February 1999(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stafford Terrace
London
W8 7BH
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX

Location

Registered Address2 Oxford Road
Altrincham
Cheshire
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 April 2000First Gazette notice for compulsory strike-off (1 page)
17 April 2000Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
17 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Registered office changed on 04/11/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New director appointed (2 pages)
12 October 1998Incorporation (11 pages)