Company NameThe Telephone System Warehouse Limited
Company StatusDissolved
Company Number03918715
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Fricker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Peregrine Crescent
Droylsden
Manchester
Lancashire
M43 7TX
Secretary NameMr David Fricker
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Peregrine Crescent
Droylsden
Manchester
Lancashire
M43 7TX
Director NameMrs Gillian Fricker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2007)
RoleTelecoms Trainer
Country of ResidenceEngland
Correspondence Address38 Peregrine Crescent
Droylsden
Manchester
M43 7TX
Director NameMr Nicholas John Cassidy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Gate Keeper Fold
Ashton Under Lyne
Lancashire
OL7 9SR
Director NameGerard Alfred Morgan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2004)
RoleTelecoms Engineer
Correspondence Address28 Homewood Road
Northenden
Manchester
Gtr Manchester
M22 4DW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSuite 20 Fourth Floor
Building 2 Universal Buildings
Devonshire Street
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,250
Cash£1,343
Current Liabilities£36,679

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
12 January 2007Application for striking-off (1 page)
9 January 2007Amended accounts made up to 30 September 2005 (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 January 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
18 September 2006Registered office changed on 18/09/06 from: 69 windsor road prestwich manchester M25 0DB (1 page)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 March 2006Return made up to 03/02/06; full list of members (3 pages)
26 September 2005Return made up to 03/02/05; full list of members (3 pages)
28 February 2005Return made up to 03/02/04; full list of members (7 pages)
19 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
19 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 February 2004Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
8 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 38 peregrine crescent droylsden manchester M43 7TX (1 page)
18 April 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
16 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 March 2002Return made up to 03/02/02; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
2 March 2001Return made up to 03/02/01; full list of members (6 pages)
3 April 2000Ad 03/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (14 pages)