Company NameTELO  Limited
Company StatusDissolved
Company Number03791509
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSabah Nissan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed15 June 1999(1 day after company formation)
Appointment Duration9 years, 1 month (closed 01 August 2008)
RoleCompany Director
Correspondence AddressDamrak 36
Amsterdam
1012 Lk
Foreign
Director NameStephen John Isherwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameMr Oliver Martin Roberts
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address25 Saint Lawrence Quay
Salford
Lancashire
M5 2XT
Secretary NameStephen John Isherwood
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameAlon Meiri
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed15 June 1999(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressDamrak 31
Amsterdam
1012 Lj
Foreign
Secretary NameSabah Nissan
NationalityDutch
StatusResigned
Appointed15 June 1999(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 15 November 2005)
RoleCompany Director
Correspondence AddressDamrak 36
Amsterdam
1012 Lk
Foreign
Director NameDavid Joseph Leahy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(5 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 2000)
RoleOperations Director
Correspondence Address71 Liverpool Road
Castlefield
Manchester
M3 4NQ
Director NameMark Wilde
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(10 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2001)
RoleUk Director
Correspondence Address55 Grey Heights View
Chorley
Lancashire
PR6 0TN
Director NameEdgar Schrader
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 11 January 2005)
RoleFranchise Director
Correspondence AddressM Hobbemastraat 15
Almere
1318 La
Netherlands
Secretary NameMr Peter James Church
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookside Cottages
Coppice Lane White Coppice Heapey
Chorley
Lancashire
PR6 9DB
Secretary NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed15 November 2005(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 November 2006)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSouth Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,839
Cash£37,171
Current Liabilities£791,499

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Completion of winding up (1 page)
16 January 2007Order of court to wind up (2 pages)
21 December 2006Order of court to wind up (1 page)
28 November 2006Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Return made up to 14/06/05; full list of members (7 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
15 June 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
7 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 August 2004Return made up to 14/06/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Return made up to 14/06/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
25 February 2000Particulars of mortgage/charge (7 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 13 police street manchester lancs M2 7WA (1 page)
8 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 June 1999New director appointed (2 pages)
14 June 1999Incorporation (18 pages)