Company NameApproved Telecom Ltd
Company StatusDissolved
Company Number06190351
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date13 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Jason Williams
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2010)
RoleCompany Director
Correspondence AddressNo 3 50 Derby Street
Manchester
Lancashire
M8 8HF
Secretary NameMr Mark Jason Williams
NationalityBritish
StatusClosed
Appointed02 January 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2010)
RoleCompany Director
Correspondence AddressNo 3 50 Derby Street
Manchester
Lancashire
M8 8HF
Secretary NameSainabou Bah (Corporation)
StatusClosed
Appointed11 March 2008(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2010)
Correspondence Address9 Leywell Road
Moston
Manchester
Lancashire
M9 4QR
Director NameAnnas Bah
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Leywell Road
Manchester
Lancashire
M9 4QR
Secretary NameZainab Bah
NationalityBritish
StatusResigned
Appointed11 August 2008(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 January 2009)
RoleCompany Director
Correspondence Address9 Leywell Road
Manchester
Lancashire
M9 4QR
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressOne Central Park
Northampton Road
Manchester
Lancashire
M40 5BP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Completion of winding up (2 pages)
13 July 2010Completion of winding up (2 pages)
26 August 2009Order of court to wind up (2 pages)
26 August 2009Order of court to wind up (2 pages)
14 July 2009Order of court to wind up (1 page)
14 July 2009Order of court to wind up (1 page)
10 July 2009Director appointed mr mark jason williams (1 page)
10 July 2009Secretary appointed mr mark jason williams (1 page)
10 July 2009Director appointed mr mark jason williams (1 page)
10 July 2009Secretary appointed mr mark jason williams (1 page)
9 July 2009Appointment terminated director annas bah (1 page)
9 July 2009Appointment terminated secretary zainab bah (1 page)
9 July 2009Appointment Terminated Secretary zainab bah (1 page)
9 July 2009Appointment Terminated Director annas bah (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Registered office changed on 17/10/2008 from cariocca business park 2 sawley road manchester england M40 8BB (1 page)
17 October 2008Secretary's Change of Particulars / eac (secretaries) LIMITED / 28/03/2008 / Forename was: , now: sainabou; Surname was: eac (secretaries) LIMITED, now: bah; HouseName/Number was: , now: 9; Street was: suite 72 cariocca business park, now: leywell road; Area was: 2 sawley road, now: moston; Region was: , now: lancashire; Post Code was: M40 8BB, now (2 pages)
17 October 2008Registered office changed on 17/10/2008 from cariocca business park 2 sawley road manchester england M40 8BB (1 page)
17 October 2008Return made up to 28/03/08; full list of members (3 pages)
17 October 2008Secretary's change of particulars / eac (secretaries) LIMITED / 28/03/2008 (2 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Return made up to 28/03/08; full list of members (3 pages)
17 October 2008Location of debenture register (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Location of register of members (1 page)
8 September 2008Secretary appointed zainab bah (1 page)
8 September 2008Secretary appointed zainab bah (1 page)
17 March 2008Secretary appointed eac (secretaries) LIMITED (1 page)
17 March 2008Secretary appointed eac (secretaries) LIMITED (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
28 March 2007Incorporation (16 pages)
28 March 2007Incorporation (16 pages)