Company NameA1 Telecom (UK) Limited
Company StatusDissolved
Company Number03985022
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Directors

Director NameDavid Waine Charles
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage, Golden Nook Farm
Forest Road, Sandiway
Northwich
Cheshire
CW8 2DZ
Director NameGareth James Waine Charles
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address141 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JF
Director NameWilliam Barry Yorke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPacket House The Boat Steps
Off Barton Road Worsley
Manchester
M28 2PB
Secretary NameWilliam Barry Yorke
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPacket House The Boat Steps
Off Barton Road Worsley
Manchester
M28 2PB
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address1 Saint Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Ad 03/05/00--------- £ si 25@1=25 £ ic 50/75 (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Ad 03/05/00--------- £ si 25@1=25 £ ic 25/50 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Ad 03/05/00--------- £ si 25@1=25 £ ic 75/100 (2 pages)
19 May 2000Ad 03/05/00--------- £ si 24@1=24 £ ic 1/25 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
19 May 2000New director appointed (2 pages)