Company NameTeltex Limited
Company StatusDissolved
Company Number01120056
CategoryPrivate Limited Company
Incorporation Date26 June 1973(50 years, 10 months ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)
Previous NameGaletex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr David Leonard Gale
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(18 years, 10 months after company formation)
Appointment Duration20 years, 9 months (closed 14 February 2013)
RoleTextile Merchant
Correspondence AddressCornerways Green Lane
Northwood
Middlesex
HA6 2VT
Secretary NameSheila Marion Gale
NationalityBritish
StatusClosed
Appointed23 June 1992(19 years after company formation)
Appointment Duration20 years, 8 months (closed 14 February 2013)
RoleCompany Director
Correspondence AddressCornerways Green Lane
Northwood
Middlesex
HA6 2VT
Secretary NameDavid Levy
NationalityBritish
StatusResigned
Appointed26 April 1992(18 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address6 Townshend Court
London
NW8 7DP
Director NameMr Nicholas Lloyd Gale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(23 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 February 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield
Watford
Hertfordshire
WD19 5DY

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£136,065
Cash£14,082
Current Liabilities£1,146,445

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
19 November 2012Liquidators statement of receipts and payments to 28 October 2012 (5 pages)
19 November 2012Liquidators' statement of receipts and payments to 28 October 2012 (5 pages)
19 November 2012Liquidators' statement of receipts and payments to 28 October 2012 (5 pages)
14 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2012Liquidators' statement of receipts and payments to 28 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 28 April 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 28 April 2012 (5 pages)
17 November 2011Liquidators statement of receipts and payments to 28 October 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 28 October 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
27 July 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 6th Floor 2 Balcombe Street London NW1 6NW on 27 July 2010 (2 pages)
18 June 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
12 May 2009Statement of affairs with form 4.19 (4 pages)
12 May 2009Statement of affairs with form 4.19 (4 pages)
12 May 2009Appointment of a voluntary liquidator (1 page)
12 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-29
(1 page)
12 May 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Registered office changed on 20/03/2009 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
20 March 2009Registered office changed on 20/03/2009 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
10 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 April 2008Return made up to 26/04/08; full list of members (5 pages)
29 April 2008Return made up to 26/04/08; full list of members (5 pages)
8 May 2007Return made up to 26/04/07; full list of members (5 pages)
8 May 2007Return made up to 26/04/07; full list of members (5 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 April 2006Return made up to 26/04/06; full list of members (5 pages)
24 April 2006Return made up to 26/04/06; full list of members (5 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 April 2005Return made up to 26/04/05; full list of members (5 pages)
25 April 2005Return made up to 26/04/05; full list of members (5 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
3 August 2004Full accounts made up to 31 August 2003 (17 pages)
3 August 2004Full accounts made up to 31 August 2003 (17 pages)
26 April 2004Return made up to 26/04/04; full list of members (5 pages)
26 April 2004Return made up to 26/04/04; full list of members (5 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
17 October 2003Full accounts made up to 31 August 2002 (17 pages)
17 October 2003Full accounts made up to 31 August 2002 (17 pages)
18 May 2003Return made up to 26/04/03; full list of members; amend (5 pages)
18 May 2003Return made up to 26/04/03; full list of members; amend (5 pages)
27 April 2003Return made up to 26/04/03; full list of members (5 pages)
27 April 2003Return made up to 26/04/03; full list of members (5 pages)
4 September 2002Full accounts made up to 31 August 2001 (17 pages)
4 September 2002Full accounts made up to 31 August 2001 (17 pages)
1 May 2002Return made up to 26/04/02; full list of members (5 pages)
1 May 2002Return made up to 26/04/02; full list of members (5 pages)
9 March 2002Registered office changed on 09/03/02 from: finance house 19 craven road london W2 3BP (1 page)
9 March 2002Registered office changed on 09/03/02 from: finance house 19 craven road london W2 3BP (1 page)
19 December 2001Full accounts made up to 31 August 2000 (19 pages)
19 December 2001Full accounts made up to 31 August 2000 (19 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Return made up to 26/04/01; full list of members (5 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Return made up to 26/04/01; full list of members (5 pages)
21 November 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
21 November 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
2 October 2000Full accounts made up to 30 June 1999 (18 pages)
2 October 2000Full accounts made up to 30 June 1999 (18 pages)
2 May 2000Return made up to 26/04/00; full list of members (5 pages)
2 May 2000Return made up to 26/04/00; full list of members (5 pages)
3 August 1999Full accounts made up to 30 June 1998 (19 pages)
3 August 1999Full accounts made up to 30 June 1998 (19 pages)
20 April 1999Return made up to 26/04/99; full list of members (5 pages)
20 April 1999Return made up to 26/04/99; full list of members (5 pages)
30 October 1998Full accounts made up to 30 June 1997 (18 pages)
30 October 1998Full accounts made up to 30 June 1997 (18 pages)
17 April 1998Return made up to 26/04/98; full list of members (5 pages)
17 April 1998Return made up to 26/04/98; full list of members (5 pages)
4 August 1997Accounts for a small company made up to 30 June 1996 (11 pages)
4 August 1997Accounts for a small company made up to 30 June 1996 (11 pages)
17 April 1997Return made up to 26/04/97; full list of members (5 pages)
17 April 1997Return made up to 26/04/97; full list of members (5 pages)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
1 July 1996Accounts for a small company made up to 30 June 1995 (11 pages)
1 July 1996Accounts for a small company made up to 30 June 1994 (11 pages)
1 July 1996Accounts for a small company made up to 30 June 1994 (11 pages)
1 July 1996Accounts for a small company made up to 30 June 1995 (11 pages)
18 April 1996Return made up to 26/04/96; full list of members (5 pages)
18 April 1996Location of register of members (non legible) (1 page)
18 April 1996Return made up to 26/04/96; full list of members (5 pages)
18 April 1996Location of register of members (non legible) (1 page)
19 April 1995Return made up to 26/04/95; full list of members (12 pages)
13 July 1992Secretary resigned;new secretary appointed (2 pages)
14 February 1991Director resigned (2 pages)
14 February 1991Director resigned (2 pages)
19 May 1986Secretary resigned;new secretary appointed (2 pages)
19 May 1986Secretary resigned;new secretary appointed (2 pages)
17 May 1983Company name changed\certificate issued on 17/05/83 (2 pages)
17 May 1983Company name changed\certificate issued on 17/05/83 (2 pages)
26 June 1973Certificate of incorporation (1 page)
26 June 1973Incorporation (13 pages)
26 June 1973Incorporation (13 pages)
26 June 1973Certificate of incorporation (1 page)