TELECOM DESIGN COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

TELECOM DESIGN COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02735976

Incorporation date

29/07/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1992)
dot icon06/10/2011
Final Gazette dissolved following liquidation
dot icon06/07/2011
Return of final meeting in a members' voluntary winding up
dot icon13/12/2010
Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 2010-12-14
dot icon09/12/2010
Declaration of solvency
dot icon09/12/2010
Appointment of a voluntary liquidator
dot icon09/12/2010
Resolutions
dot icon18/11/2010
Termination of appointment of Patrick Zammit as a director
dot icon18/11/2010
Termination of appointment of Peter Bielefeld as a director
dot icon27/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/01/2010
Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on 2010-01-19
dot icon17/08/2009
Return made up to 17/07/09; full list of members
dot icon17/08/2009
Appointment Terminated Director gavin van der pant
dot icon30/07/2009
Accounts made up to 2008-09-30
dot icon20/05/2009
Director appointed david ralph birk
dot icon20/05/2009
Director appointed raymond john sadowski
dot icon19/05/2009
Director appointed patrick laurent zammit
dot icon12/05/2009
Appointment Terminated Director and Secretary liam heffernan
dot icon11/05/2009
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon11/05/2009
Appointment Terminated Director martin kent
dot icon11/05/2009
Appointment Terminated Director peter allen
dot icon11/05/2009
Secretary appointed anne van der zwalmen
dot icon11/05/2009
Director appointed peter bielefeld
dot icon21/10/2008
Appointment Terminated Secretary gavin van der pant
dot icon21/10/2008
Director and secretary appointed liam anthony heffernan
dot icon21/10/2008
Appointment Terminated Director william tee
dot icon21/10/2008
Appointment Terminated Director jeremy sandys
dot icon11/08/2008
Return made up to 17/07/08; full list of members
dot icon16/07/2008
Accounts made up to 2007-09-30
dot icon01/07/2008
Appointment Terminated Secretary andrew bateman
dot icon01/07/2008
Secretary appointed gavin lawrence van der pant
dot icon25/07/2007
Return made up to 17/07/07; no change of members
dot icon21/07/2007
Accounts made up to 2006-09-30
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon26/07/2006
Return made up to 17/07/06; full list of members
dot icon26/07/2006
Director resigned
dot icon14/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
New director appointed
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Return made up to 17/07/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon18/04/2005
Director resigned
dot icon13/09/2004
Return made up to 17/07/04; full list of members
dot icon13/09/2004
Location of register of members address changed
dot icon15/08/2004
New director appointed
dot icon15/08/2004
New secretary appointed;new director appointed
dot icon15/08/2004
New director appointed
dot icon06/07/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Registered office changed on 29/06/04 from: telecom design communication LTD stroudley road basingstoke hampshire RG24 8FN
dot icon28/06/2004
Secretary resigned
dot icon13/06/2004
Ad 28/05/04--------- £ si 2000@1=2000 £ ic 38000/40000
dot icon20/05/2004
Accounts for a small company made up to 2003-12-31
dot icon22/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/09/2003
Ad 02/09/03--------- £ si 2000@1=2000 £ ic 36000/38000
dot icon04/08/2003
Return made up to 17/07/03; full list of members
dot icon22/12/2002
Auditor's resignation
dot icon10/12/2002
£ ic 40000/36000 06/11/02 £ sr 4000@1=4000
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Return made up to 17/07/02; full list of members
dot icon19/09/2001
Accounts for a small company made up to 2000-12-31
dot icon29/07/2001
Return made up to 17/07/01; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-12-31
dot icon28/08/2000
Particulars of mortgage/charge
dot icon28/08/2000
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 17/07/00; full list of members
dot icon26/09/1999
Accounts for a small company made up to 1998-12-31
dot icon26/07/1999
Return made up to 17/07/99; full list of members
dot icon26/07/1999
Location of register of members address changed
dot icon24/06/1999
Registered office changed on 25/06/99 from: 204A the broadway broadstone dorset BH18 8DP
dot icon24/06/1999
Secretary resigned
dot icon24/06/1999
New secretary appointed
dot icon23/07/1998
Return made up to 17/07/98; no change of members
dot icon17/06/1998
Accounts for a small company made up to 1997-12-31
dot icon04/08/1997
Return made up to 30/07/97; full list of members
dot icon04/08/1997
Secretary's particulars changed;director's particulars changed
dot icon02/03/1997
Accounts for a small company made up to 1996-12-31
dot icon27/09/1996
Particulars of mortgage/charge
dot icon11/08/1996
Return made up to 30/07/96; full list of members
dot icon11/08/1996
Director's particulars changed
dot icon24/04/1996
Resolutions
dot icon24/04/1996
Ad 17/04/96--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon12/03/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Ad 18/12/95--------- £ si 10000@1=10000 £ ic 10100/20100
dot icon16/01/1996
Nc inc already adjusted 14/12/95
dot icon16/01/1996
Resolutions
dot icon07/09/1995
Return made up to 30/07/95; full list of members
dot icon07/09/1995
Location of register of members address changed
dot icon23/04/1995
Accounts for a small company made up to 1994-12-31
dot icon17/04/1995
Registered office changed on 18/04/95 from: 4 victoria road wimborne dorset BH21 1EW
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Ad 15/12/94--------- £ si 9100@1=9100 £ ic 1000/10100
dot icon20/12/1994
£ nc 10000/19000 14/12/94
dot icon20/12/1994
Resolutions
dot icon20/07/1994
Return made up to 30/07/94; full list of members
dot icon20/07/1994
Registered office changed on 21/07/94
dot icon11/07/1994
Ad 05/07/94--------- £ si 900@1=900 £ ic 100/1000
dot icon27/04/1994
Accounts for a small company made up to 1993-12-31
dot icon24/08/1993
Return made up to 30/07/93; full list of members
dot icon24/08/1993
Location of register of members address changed
dot icon24/08/1993
Secretary's particulars changed
dot icon12/08/1993
Secretary resigned;new secretary appointed
dot icon12/08/1993
Ad 24/06/93--------- £ si 9@1=9 £ ic 91/100
dot icon12/08/1993
Registered office changed on 13/08/93 from: 74B,HEATH road twickenham middlesex TW1 4BW
dot icon24/06/1993
Accounting reference date extended from 31/07 to 31/12
dot icon02/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1993
Ad 08/01/93--------- £ si 89@1=89 £ ic 2/91
dot icon26/08/1992
Registered office changed on 27/08/92 from: grapes hse high st esher surrey KT10 9QA
dot icon26/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon29/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter Vance
Director
27/02/2006 - 20/04/2009
46
Heffernan, Liam Anthony
Director
17/10/2008 - 20/04/2009
28
Griffith-Jones, Peter Laugharne
Director
10/06/2004 - 02/02/2006
26
Sandys, Jeremy Terence
Director
30/07/1992 - 17/10/2008
12
Van Der Pant, Gavin Lawrence
Director
10/06/2004 - 17/10/2008
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TELECOM DESIGN COMMUNICATIONS LIMITED

TELECOM DESIGN COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 29/07/1992 with the registered office located at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TELECOM DESIGN COMMUNICATIONS LIMITED?

toggle

TELECOM DESIGN COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 29/07/1992 and dissolved on 06/10/2011.

Where is TELECOM DESIGN COMMUNICATIONS LIMITED located?

toggle

TELECOM DESIGN COMMUNICATIONS LIMITED is registered at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What is the latest filing for TELECOM DESIGN COMMUNICATIONS LIMITED?

toggle

The latest filing was on 06/10/2011: Final Gazette dissolved following liquidation.