Company NameUK Corporate Telecom Limited
Company StatusDissolved
Company Number04053462
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Reuben Leon Saffer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 18 September 2007)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address16 Springdale Gardens
Didsbury
Manchester
M20 2GX
Director NameSteven Butler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleTelecoms Consultant
Correspondence AddressBluebell Cottage
Carr Bank, Oakamoor
Stoke On Trent
Staffordshire
ST10 3DG
Director NameDavid Daniel Hall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleSurveyor/Finance
Correspondence Address193 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN
Secretary NameGerald Julius Freeman
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Stalmine Avenue
Heald Green
Cheadle
Cheshire
SK8 3JG
Director NameGerald Julius Freeman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address9 Stalmine Avenue
Heald Green
Cheadle
Cheshire
SK8 3JG

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
29 March 2007Secretary resigned;director resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page)
21 August 2006Return made up to 09/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 September 2005Return made up to 09/08/05; full list of members (3 pages)
9 August 2005Registered office changed on 09/08/05 from: suite 4 st martins studios greenbank road sale cheshire M33 5PN (1 page)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 December 2004Registered office changed on 13/12/04 from: 92 wellington road south stockport cheshire SK1 3TJ (1 page)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 September 2003Return made up to 16/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
8 April 2003First Gazette notice for compulsory strike-off (1 page)
4 December 2002Registered office changed on 04/12/02 from: 126A castle street stockport cheshire SK3 9JH (1 page)
7 September 2001Return made up to 16/08/01; full list of members (6 pages)
3 August 2001Ad 20/07/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Registered office changed on 28/07/01 from: commercial finance (south cants) LIMITED park chambers 4 vernon street stockport cheshire SK1 1TY (1 page)
28 July 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
2 July 2001Ad 01/06/01--------- £ si 47@1=47 £ ic 3/50 (2 pages)
1 November 2000Director resigned (1 page)