Company NameToltec Communications Limited
Company StatusDissolved
Company Number04557528
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Hughes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Holly Grove
Chadderton
Oldham
Greater Manchester
OL9 0DQ
Director NamePhilip James Lloyd
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lancaster Road
Salford
M6 8AQ
Director NameMr Lee Reid
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Ballbrook Court
Wilmslow Road
Manchester
Lancashire
M20 3GT
Secretary NameMr Simon John Cornforth
NationalityEnglish
StatusClosed
Appointed10 January 2006(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodhouse Road
Shaw
Oldham
OL2 8GA
Secretary NameAndrew Charles Gilbody
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCity House 605 Oldham Road
Failsworth
Manchester
M35 9AN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBuilding 26 Exchange Quay
Salford Quays
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 April 2006Application for striking-off (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
14 October 2005Return made up to 09/10/05; full list of members (7 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Registered office changed on 19/07/04 from: quay west trafford wharf road manchester M17 1HH (1 page)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 March 2004Registered office changed on 25/03/04 from: quay west trafford wharf road manchester M17 1HM (2 pages)
16 February 2004Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
6 January 2003Director's particulars changed (1 page)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
17 October 2002Ad 09/10/02--------- £ si 33@1=33 £ ic 34/67 (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Ad 09/10/02--------- £ si 33@1=33 £ ic 67/100 (2 pages)
17 October 2002Ad 09/10/02--------- £ si 33@1=33 £ ic 1/34 (2 pages)
9 October 2002Incorporation (13 pages)