Company NameTel.Search Limited
DirectorsDavid Megan and Laurence Anthony Quinn
Company StatusDissolved
Company Number03835046
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Megan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed03 September 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressEglinton Lodge
Eglinton Terrace Dundrum
Dublin 14
Irish
Director NameLaurence Anthony Quinn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed09 November 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressCraigview
Claremont Road
Howth
Dublin
Irish
Secretary NameMr David John Wilson
NationalityBritish
StatusCurrent
Appointed05 March 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBenesque 214 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JJ
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Director NameGilbert Little
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1999(1 day after company formation)
Appointment Duration2 years (resigned 21 September 2001)
RoleDublin
Correspondence Address21 Bartra Rock
Harbour Road
Dalkey
County Dublin
Ireland
Secretary NameMr David Megan
NationalityIrish
StatusResigned
Appointed03 September 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2002)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressEglinton Lodge
Eglinton Terrace Dundrum
Dublin 14
Irish
Director NameBerwyn Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressLlwyn Onn
Llanfair Dc Ruthin
Denbighshire
LL15 2UH
Wales
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressFirst Floor
14-15 Parliment Street
Dublin
Dublin 2
Ireland

Location

Registered Address201 Deansgate
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£978,000
Gross Profit£186,000
Net Worth-£28,000
Cash£2,000
Current Liabilities£325,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2005Dissolved (1 page)
25 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Registered office changed on 24/09/03 from: portland tower 12TH floor portland street manchester M1 3LF (1 page)
16 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2003Statement of affairs (6 pages)
16 September 2003Appointment of a voluntary liquidator (1 page)
24 September 2002Return made up to 02/09/02; full list of members (7 pages)
11 September 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
28 February 2002Full accounts made up to 31 March 2001 (12 pages)
28 February 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
14 November 2001Registered office changed on 14/11/01 from: northern house 24 furness quay salford quays manchester M5 2XZ (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2001New director appointed (3 pages)
18 December 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000New director appointed (3 pages)
24 September 1999New secretary appointed;new director appointed (3 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (3 pages)
2 September 1999Incorporation (17 pages)