Company NameTellme Testing Limited
Company StatusDissolved
Company Number05563548
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Hayley Elizabeth Morris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Vittoria Walk
Cheltenham
Gloucestershire
GL50 1TL
Wales
Secretary NameChristopher Morris
NationalityBritish
StatusClosed
Appointed04 October 2005(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 29 December 2009)
RoleSecretary
Correspondence Address7 Palmer Road
Salisbury
Wiltshire
SP2 7LX
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park
Caspian Road Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£52,204
Net Worth£3
Cash£7,006
Current Liabilities£7,003

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
2 September 2009Application for striking-off (2 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
8 April 2009Return made up to 14/09/08; full list of members; amend (5 pages)
8 October 2008Return made up to 14/09/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
9 October 2007Return made up to 14/09/07; full list of members (2 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
20 November 2006Return made up to 14/09/06; full list of members (6 pages)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)