Company NameTelgrove Limited
Company StatusDissolved
Company Number01064461
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 8 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Austin Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Secretary NameMr Michael Paul Jameson
NationalityEnglish
StatusClosed
Appointed21 March 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South View
Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(19 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameTina Lorette Smithers
NationalityBritish
StatusResigned
Appointed20 March 1992(19 years, 7 months after company formation)
Appointment Duration12 years (resigned 21 March 2004)
RoleCompany Director
Correspondence Address13 Apeldoorn Drive
Wallington
Surrey
SM6 9LF

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,489
Cash£1,363
Current Liabilities£16,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
6 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
17 April 2004Return made up to 20/03/04; full list of members (5 pages)
4 September 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 April 2003New director appointed (3 pages)
10 April 2003Return made up to 20/03/03; full list of members (5 pages)
24 March 2003New director appointed (3 pages)
18 October 2002Director resigned (1 page)
22 July 2002Full accounts made up to 30 June 2001 (9 pages)
1 May 2002Return made up to 20/03/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
19 April 2001Return made up to 20/03/01; full list of members (9 pages)
16 February 2001Full accounts made up to 30 June 2000 (9 pages)
5 January 2001Secretary's particulars changed (1 page)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
21 April 2000Return made up to 20/03/00; full list of members (6 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
14 April 1999Full accounts made up to 30 June 1998 (11 pages)
14 April 1999Return made up to 20/03/99; full list of members (6 pages)
14 April 1998Return made up to 20/03/98; full list of members (6 pages)
23 March 1998Full accounts made up to 30 June 1997 (11 pages)
11 April 1997Return made up to 20/03/97; full list of members (6 pages)
21 January 1997Full accounts made up to 30 June 1996 (11 pages)
17 June 1996Full accounts made up to 30 June 1995 (11 pages)
12 April 1996Return made up to 20/03/96; full list of members (6 pages)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)
3 April 1995Return made up to 20/03/95; full list of members (14 pages)
3 April 1995Full accounts made up to 30 June 1994 (11 pages)