Company NameTeledac Limited
Company StatusDissolved
Company Number01563776
CategoryPrivate Limited Company
Incorporation Date26 May 1981(42 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSam Anwar
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 15 February 2005)
RoleCompany Director
Correspondence Address26 Short Croft
Doddinghurst
Brentwood
Essex
CM15 0BS
Director NameMr John David Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Grange Farm
Shincliffe
Durham
County Durham
DH1 2TD
Secretary NameBeryl Anwar
NationalityBritish
StatusClosed
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 15 February 2005)
RoleCompany Director
Correspondence Address26 Short Croft
Doddinghurst
Brentwood
Essex
CM15 0BS
Director NameBeryl Anwar
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address26 Short Croft
Doddinghurst
Brentwood
Essex
CM15 0BS
Director NameJames Gerrard Hannaway
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1994)
RoleCompany Director
Correspondence Address104 Abbotsbury Gardens
Eastcote
Pinner
Middlesex
HA5 1SU

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£434,789
Gross Profit£121,617
Net Worth£32,414
Current Liabilities£218,046

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2004Receiver ceasing to act (1 page)
16 June 2004Receiver's abstract of receipts and payments (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
25 November 2003Receiver's abstract of receipts and payments (3 pages)
14 January 2003Receiver's abstract of receipts and payments (3 pages)
30 July 2002Receiver ceasing to act (1 page)
7 January 2002Receiver's abstract of receipts and payments (3 pages)
1 March 2001Registered office changed on 01/03/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page)
17 January 2001Receiver's abstract of receipts and payments (3 pages)
13 December 1999Receiver's abstract of receipts and payments (3 pages)
23 December 1998Receiver's abstract of receipts and payments (3 pages)
11 February 1998Administrative Receiver's report (9 pages)
20 November 1997Registered office changed on 20/11/97 from: 4-5 trafalgar trading estate jeffreys road brimsdown enfield middlesex EN3 7TY (1 page)
20 November 1997Appointment of receiver/manager (1 page)
18 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
27 March 1997Return made up to 29/12/96; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
11 November 1996Director resigned (1 page)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
5 December 1995Full accounts made up to 31 January 1995 (12 pages)