Company Name08 Telecom Limited
Company StatusDissolved
Company Number04524598
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameEasy Films Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Christopher Ward
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shirley Avenue
Hyde
Cheshire
SK14 4JZ
Secretary NameSimon Richard Ayres
NationalityBritish
StatusClosed
Appointed04 November 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address62 Mayfield Avenue
Macclesfield
Cheshire
SK11 7TE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address15 Shirley Avenue
Hyde
Cheshire
SK14 4JZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 January 2005Return made up to 03/09/04; full list of members (6 pages)
7 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 November 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2003Compulsory strike-off action has been discontinued (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)