Company NameThe Daily Telegraph Business Network Limited
Company StatusDissolved
Company Number01149000
CategoryPrivate Limited Company
Incorporation Date3 December 1973(50 years, 5 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlan John Davies
NationalityBritish
StatusClosed
Appointed23 August 1995(21 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameAlan John Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 03 December 2002)
RoleAccountant
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2001(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 03 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameHilary Susan Russell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 03 December 2002)
RoleAccountant
Correspondence Address10 Lindore Road
London
SW11 1HJ
Director NameAnthony Roland Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(17 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 October 1991)
RoleCompany Director
Correspondence AddressCarradale
Feathers Hill Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameMr Alan Rawcliffe
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(17 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 May 1991)
RoleCompany Director
Correspondence Address5 Peplins Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7UR
Director NameMr Anthony Mervyn Rentoul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed16 May 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameMr Patrick Harold Harman Crawford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 1999)
RoleSales Planning Manager
Correspondence Address6a Friars Walk
Lewes
East Sussex
BN7 2LE
Director NameMr Leonard Milton Sanderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 1999)
RoleAdvertisement Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Stokesheath Road
Fairoak Lane
Oxshott
Surrey
KT22 0PP
Director NameMr Gavin Rodney Neve Wetton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressThe Woolhouse Grove Lane
Hunton
Maidstone
Kent
ME15 0SE
Director NameDavid John Alder
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(22 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2001)
RoleAccountant
Correspondence AddressDairy Cottage
Digswell Place Farm
Welwyn Garden City
Hertfordshire
AL8 7SU

Location

Registered Address1, Canada Square
Canary Wharf
London
E14 5DT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth-£404,120
Current Liabilities£404,120

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001New director appointed (2 pages)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 March 2001New director appointed (3 pages)
15 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Return made up to 16/05/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 December 1999 (7 pages)
11 June 1999Return made up to 16/05/99; no change of members (5 pages)
1 June 1999Full accounts made up to 31 December 1998 (9 pages)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (3 pages)
14 May 1999Director resigned (1 page)
21 June 1998Full accounts made up to 31 December 1997 (9 pages)
2 March 1998Director resigned (2 pages)
21 January 1998Auditor's resignation (2 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
8 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
21 August 1996Memorandum and Articles of Association (9 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Return made up to 16/05/96; full list of members (7 pages)
11 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)