Company NameTelecoms Solutions & Training Limited
Company StatusDissolved
Company Number01089852
CategoryPrivate Limited Company
Incorporation Date4 January 1973(51 years, 4 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameFeed Pac Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Edward Alan Spooner Ashby
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(21 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Beechcroft Manor
Oaklands Drive
Weybridge
Surrey
KT13 9NZ
Director NameJames Robert Denison Ashby
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(27 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 14 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73b Tabley Road
London
N7 0NB
Secretary NameJames Robert Denison Ashby
NationalityBritish
StatusClosed
Appointed07 June 2000(27 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 14 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73b Tabley Road
London
N7 0NB
Director NameMr Edward Alan Spooner Ashby
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleAnimal Feed Consultant
Correspondence Address71 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Director NameMr Martyn Ronald Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address342 Carr Road
Northolt
Middlesex
UB5 4RW
Secretary NameMrs Christine Margaret Denison Ashby
NationalityBritish
StatusResigned
Appointed04 August 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address71 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Director NameMrs Christine Margaret Denison Ashby
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 March 1994)
RoleSecretary
Correspondence Address71 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Secretary NameMr Edward Alan Spooner Ashby
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1995)
RoleSeni Retired Consultant
Correspondence Address71 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Director NameJames Robert Denison Ashby
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1995)
RoleMarketing Executive
Correspondence Address71 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Secretary NameCharles Ashby
NationalityBritish
StatusResigned
Appointed01 November 1995(22 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address25 Willow Way
Farnham
Surrey
GU9 0NU

Location

Registered AddressUnit Scf 1&2 South Core Western International Mark
Hayes Road
Southall
Middx
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Shareholders

100 at £1James Robert Denison Ashby
100.00%
Ordinary

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (2 pages)
17 January 2013Application to strike the company off the register (2 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(5 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(5 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(5 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 5 April 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 5 April 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 5 April 2010 (5 pages)
15 October 2010Director's details changed for Mr Edward Alan Spooner Ashby on 4 August 2010 (2 pages)
15 October 2010Director's details changed for James Robert Denison Ashby on 4 August 2010 (2 pages)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for James Robert Denison Ashby on 4 August 2010 (2 pages)
15 October 2010Director's details changed for James Robert Denison Ashby on 4 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Edward Alan Spooner Ashby on 4 August 2010 (2 pages)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Mr Edward Alan Spooner Ashby on 4 August 2010 (2 pages)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
24 September 2009Return made up to 04/08/09; full list of members (3 pages)
24 September 2009Return made up to 04/08/09; full list of members (3 pages)
16 January 2009Accounts made up to 5 April 2008 (5 pages)
16 January 2009Accounts for a dormant company made up to 5 April 2008 (5 pages)
16 January 2009Accounts for a dormant company made up to 5 April 2008 (5 pages)
8 September 2008Return made up to 04/08/08; no change of members
  • 363(287) ‐ Registered office changed on 08/09/08
(7 pages)
8 September 2008Return made up to 04/08/08; no change of members
  • 363(287) ‐ Registered office changed on 08/09/08
(7 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007Return made up to 04/08/07; no change of members (7 pages)
22 November 2007Return made up to 04/08/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
12 August 2005Return made up to 04/08/05; full list of members (2 pages)
12 August 2005Return made up to 04/08/05; full list of members (2 pages)
23 December 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
23 December 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
23 December 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
8 October 2004Return made up to 04/08/04; full list of members (7 pages)
8 October 2004Return made up to 04/08/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
8 August 2003Return made up to 04/08/03; full list of members (7 pages)
8 August 2003Return made up to 04/08/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
31 October 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
31 October 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
23 August 2002Return made up to 04/08/02; full list of members (7 pages)
23 August 2002Return made up to 04/08/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
23 August 2001Return made up to 04/08/01; full list of members (6 pages)
23 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Company name changed feed PAC LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed feed PAC LIMITED\certificate issued on 20/04/01 (2 pages)
22 February 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
22 February 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
12 October 2000Full accounts made up to 31 December 1999 (5 pages)
12 October 2000Full accounts made up to 31 December 1999 (5 pages)
5 September 2000Return made up to 04/08/00; full list of members (6 pages)
5 September 2000Return made up to 04/08/00; full list of members (6 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
30 September 1999Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 30/09/99
(6 pages)
30 September 1999Return made up to 04/08/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 September 1998Return made up to 04/08/98; no change of members (4 pages)
9 September 1998Return made up to 04/08/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 August 1997Return made up to 04/08/97; no change of members (4 pages)
20 August 1997Return made up to 04/08/97; no change of members (4 pages)
30 August 1996Return made up to 04/08/96; full list of members (6 pages)
30 August 1996Return made up to 04/08/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Director resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
14 September 1995Return made up to 04/08/95; no change of members (4 pages)
14 September 1995Return made up to 04/08/95; no change of members (4 pages)