Company NameTeleportec Limited
DirectorLene Rohl Andersen
Company StatusDissolved
Company Number03899105
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Previous NameReality Interface Co. Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJohn Antony Steward
NationalityBritish
StatusCurrent
Appointed30 July 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address11 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameLene Rohl Andersen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed15 December 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleDirector Of Finance
Correspondence AddressOne Lincoln Centre, 5400 Lbj Freeway
Dallas
Tx 75240
United States
Director NameMr David Charles Booth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address87 Arlies Lane
Stalybridge
Cheshire
SK15 3PT
Director NamePeter McDuffie White
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address5 Hillside Road
Knutsford
Cheshire
WA16 6TH
Secretary NamePeter McDuffie White
NationalityBritish
StatusResigned
Appointed07 January 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address5 Hillside Road
Knutsford
Cheshire
WA16 6TH
Director NameJohn Antony Steward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address11 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRsm Robson Rhodes Llp
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,733
Cash£4,431
Current Liabilities£124,663

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2005Notice of move from Administration to Dissolution (7 pages)
14 September 2004Statement of affairs (17 pages)
19 March 2004Statement of administrator's proposal (11 pages)
6 February 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 103 cavendish road salford lancashire M7 4NB (1 page)
27 January 2004Appointment of an administrator (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 February 2003Return made up to 17/12/02; full list of members (8 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 October 2002Particulars of mortgage/charge (4 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
21 December 2001Return made up to 17/12/01; full list of members (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 June 2001£ nc 100/200 24/05/01 (1 page)
12 June 2001Ad 24/05/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 January 2001Return made up to 23/12/00; full list of members (7 pages)
31 October 2000New director appointed (2 pages)
24 July 2000Company name changed reality interface co. LTD\certificate issued on 25/07/00 (2 pages)
29 February 2000Ad 07/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 103 cavendish road salford lancashire M7 4NB (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
23 December 1999Incorporation (12 pages)