Company NameTelefficient Limited
Company StatusDissolved
Company Number05895010
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)
Dissolution Date10 December 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ashley Bailey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Block 2
Larke Rise Apartments Mersey Road, Didsbury
Manchester
M20 2UL
Secretary NameMr Ashley Bailey
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 10 December 2013)
RoleCompany Director
Correspondence AddressFlat 5 Block 2
Larke Rise Apartments Mersey Road, Didsbury
Manchester
M20 2UL
Director NameDaniel Hall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Windmill Lane
Denton
Manchester
M34 3BH
Secretary NameKeith Hastie
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Windmill Lane
Denton
Manchester
M34 3BH
Director NameMr Mark Snape
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressFlat 7 Home2
35 Chapeltown Street
Manchester
M1 2NN
Director NameMiss Rachael Leevy
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Wharf Business Centre
Lower Wharf Street
Ashton-Under-Lyne
Lancashire
OL6 7PB

Location

Registered AddressFlat 5 Block 2
Larke Rise Apartments Mersey Road, Didsbury
Manchester
M20 2UL
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

10 at £1Mr Ashley Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,108
Cash£2,508
Current Liabilities£32,244

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 10
(3 pages)
14 November 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 10
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 December 2011Secretary's details changed for Mr Ashley Bailey on 15 December 2011 (1 page)
15 December 2011Director's details changed for Mr Ashley Bailey on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Ashley Bailey on 15 December 2011 (2 pages)
15 December 2011Secretary's details changed for Mr Ashley Bailey on 15 December 2011 (1 page)
14 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 October 2011Registered office address changed from Unit 5 Wharf Business Centre Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Unit 5 Wharf Business Centre Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Unit 5 Wharf Business Centre Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB England on 6 October 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 July 2011Termination of appointment of Rachael Leevy as a director (1 page)
18 July 2011Termination of appointment of Rachael Leevy as a director (1 page)
1 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
20 June 2011Appointment of Miss Rachael Leevy as a director (2 pages)
20 June 2011Appointment of Miss Rachael Leevy as a director (2 pages)
29 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
22 October 2009Secretary's details changed for Mr Ashley Bailey on 5 May 2009 (1 page)
22 October 2009Secretary's details changed for Mr Ashley Bailey on 5 May 2009 (1 page)
22 October 2009Director's details changed for Mr Ashley Bailey on 5 May 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Ashley Bailey on 5 May 2009 (1 page)
22 October 2009Director's details changed for Mr Ashley Bailey on 5 May 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Ashley Bailey on 5 May 2009 (1 page)
22 October 2009Director's details changed for Mr Ashley Bailey on 5 May 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Ashley Bailey on 5 May 2009 (1 page)
22 October 2009Secretary's details changed for Mr Ashley Bailey on 5 May 2009 (1 page)
9 October 2008Accounts made up to 31 August 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 1 September 2008 (2 pages)
10 September 2008Accounts made up to 1 September 2008 (2 pages)
10 September 2008Accounts for a dormant company made up to 1 September 2008 (2 pages)
27 August 2008Appointment terminated director mark snape (1 page)
27 August 2008Appointment Terminated Director mark snape (1 page)
7 August 2008Director's Change of Particulars / ashley bailey / 07/08/2008 / HouseName/Number was: 21, now: 2D; Street was: rushford avenue, now: adamson gardens; Post Code was: M19 2HG, now: M20 2TQ (1 page)
7 August 2008Secretary's change of particulars / ashley bailey / 07/08/2008 (1 page)
7 August 2008Secretary's Change of Particulars / ashley bailey / 07/08/2008 / HouseName/Number was: 21, now: 2D; Street was: rushford avenue, now: adamson gardens; Post Code was: M19 2HG, now: M20 2TQ (1 page)
7 August 2008Director's change of particulars / ashley bailey / 07/08/2008 (1 page)
22 May 2008Gbp nc 1/10 01/05/08 (2 pages)
22 May 2008Gbp nc 1/10\01/05/08 (2 pages)
22 May 2008Return made up to 01/05/08; full list of members (4 pages)
22 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Secretary appointed mr ashley bailey (1 page)
20 May 2008Director appointed mr mark andrew snape (1 page)
20 May 2008Director appointed mr ashley bailey (1 page)
20 May 2008Director appointed mr ashley bailey (1 page)
20 May 2008Secretary appointed mr ashley bailey (1 page)
20 May 2008Director appointed mr mark andrew snape (1 page)
16 May 2008Appointment terminated director daniel hall (1 page)
16 May 2008Appointment Terminated Director daniel hall (1 page)
25 April 2008Registered office changed on 25/04/2008 from unit 4, wharf business centre the warehouse, lower wharf street, ashton-under-lyne lancashire OL6 7PE (1 page)
25 April 2008Registered office changed on 25/04/2008 from unit 4, wharf business centre the warehouse, lower wharf street, ashton-under-lyne lancashire OL6 7PE (1 page)
1 October 2007Registered office changed on 01/10/07 from: 16 shearway business park folkestone kent CT19 4RH (1 page)
1 October 2007Registered office changed on 01/10/07 from: 16 shearway business park folkestone kent CT19 4RH (1 page)
20 August 2007Return made up to 03/08/07; full list of members (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Return made up to 03/08/07; full list of members (2 pages)
3 August 2006Incorporation (17 pages)
3 August 2006Incorporation (17 pages)