Company NameLocal Telecom Limited
Company StatusDissolved
Company Number04169134
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)

Directors

Director NameAlicia Letis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Brooklands Road
Hazel Grove
Stockport
Cheshire
SK7 6LF
Director NameMr Mark Christopher Ward
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shirley Avenue
Hyde
Cheshire
SK14 4JZ
Director NamePaul Rowland Yates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Turnbury Road
Sharston
Manchester
Greater Manchester
M22 4ZB
Secretary NameGina Waring
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleSecretary
Correspondence Address15 Shirley Avenue
Hyde
Stockport
Cheshire
SK14 4JZ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address202-203 2nd Floor Vernon Mill
Portwood
Stockport
Cheshire
SK7 6HX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Completion of winding up (1 page)
15 April 2002Order of court to wind up (2 pages)
31 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
27 February 2001Incorporation (9 pages)