Company NameTelicom Limited
Company StatusDissolved
Company Number05725208
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date9 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Russell Gellman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(1 week after company formation)
Appointment Duration4 years, 11 months (closed 09 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Guest Road
Prestwich
Manchester
Greater Manchester
M25 3DJ
Secretary NameSuzanne Dawn Gellman
NationalityBritish
StatusClosed
Appointed07 March 2006(1 week after company formation)
Appointment Duration4 years, 11 months (closed 09 February 2011)
RoleCompany Director
Correspondence Address33 Guest Road
Prestwich
Manchester
Lancashire
M25 3DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£3,157
Cash£19,618
Current Liabilities£77,430

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2011Final Gazette dissolved following liquidation (1 page)
9 November 2010Completion of winding up (1 page)
9 November 2010Completion of winding up (1 page)
24 August 2009Order of court to wind up (1 page)
24 August 2009Order of court to wind up (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 28/02/08; full list of members (3 pages)
10 April 2008Return made up to 28/02/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 May 2007Return made up to 28/02/07; full list of members (2 pages)
2 May 2007Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 May 2007Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 May 2007Return made up to 28/02/07; full list of members (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
28 February 2006Incorporation (9 pages)
28 February 2006Incorporation (9 pages)