Company NameTelepole Limited
Company StatusDissolved
Company Number04024323
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMasoud Omidvar Tehrani
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(5 months after company formation)
Appointment Duration2 years, 11 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address20 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameSadena Omidvar Tehrani
NationalityBritish
StatusClosed
Appointed01 December 2000(5 months after company formation)
Appointment Duration2 years, 11 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address20 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Rohans Chartered Accountants
Adamson House, Towers Business
Park Didsbury
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
3 September 2002Voluntary strike-off action has been suspended (1 page)
8 August 2002Registered office changed on 08/08/02 from: 57 cheadle road cheadle cheshire SK8 5EU (1 page)
6 August 2002Application for striking-off (1 page)
4 September 2001Return made up to 30/06/01; full list of members (6 pages)
4 September 2001Ad 02/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 March 2001Nc inc already adjusted 01/12/00 (1 page)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000Incorporation (16 pages)