Company NameTelesis Mobile Communications Limited
Company StatusDissolved
Company Number08054567
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameB1 Communications Limited

Business Activity

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

Directors

Director NameLee Raper
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(9 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mossfield Court
Bolton
BL1 2RF
Director NameLee Raper
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mossfield Court
Bolton
Lancashire
BL1 2RF
Director NameHayley Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mossfield Court
Bolton
Lancashire
BL1 2RF

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2017Compulsory strike-off action has been suspended (1 page)
22 June 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
27 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
30 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 August 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 September 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Company name changed B1 communications LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Company name changed B1 communications LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page)
6 February 2013Appointment of Lee Raper as a director (2 pages)
6 February 2013Appointment of Lee Raper as a director (2 pages)
6 February 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page)
6 February 2013Termination of appointment of Hayley Miller as a director (1 page)
6 February 2013Termination of appointment of Hayley Miller as a director (1 page)
6 February 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page)
25 September 2012Termination of appointment of Lee Raper as a director (1 page)
25 September 2012Appointment of Hayley Miller as a director (2 pages)
25 September 2012Termination of appointment of Lee Raper as a director (1 page)
25 September 2012Appointment of Hayley Miller as a director (2 pages)
2 May 2012Incorporation (35 pages)
2 May 2012Incorporation (35 pages)