Company NameTelecard Limited
Company StatusDissolved
Company Number01673109
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 6 months ago)
Dissolution Date27 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Secretary NameCrispin Francis Quail
NationalityBritish
StatusClosed
Appointed03 June 1996(13 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 27 February 2009)
RoleChartered Accountant
Correspondence AddressThorn House Station Road
Soberton
Hampshire
SO32 3QU
Director NameMr Nicholas Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(24 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 27 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Waldeck Road
Ealing
London
W13 8LY
Director NameJohn Paul Campbell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 June 1992)
RoleCompany Director
Correspondence Address15 Pyrcroft Lane
Weybridge
Surrey
KT13 9XP
Director NameJohn Clive William Avon Caulcutt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 5 months after company formation)
Appointment Duration15 years (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Towers
Yarmouth
Isle Of Wight
PO41 0PN
Director NameDavid Gerald Cullen
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 June 1992)
RoleCompany Director
Correspondence AddressBlanford Cottage
Blanford Road
Reigate
Surrey
Rh2
Secretary NameJohn Paul Campbell
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 June 1992)
RoleCompany Director
Correspondence Address15 Pyrcroft Lane
Weybridge
Surrey
KT13 9XP
Secretary NameMrs Carolyn Michele Pearman
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleGroup Financial Controller
Correspondence AddressChase End
Frogham Hill
Fordingbridge
Hampshire
SP6 2HH
Director NameMr Miles Anthony Peckham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrow
West Ashling Road Hambrook
Chichester
West Sussex
PO18 8UF
Director NameMr Kevin John Peat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address107 Watkin Road
Hedge End
Southampton
Hampshire
SO30 2TB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£34,083

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2008Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
25 January 2007Declaration of solvency (3 pages)
25 January 2007Appointment of a voluntary liquidator (1 page)
17 January 2007Director resigned (1 page)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Declaration of solvency (3 pages)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2007Registered office changed on 05/01/07 from: belmore park upham hampshire SO32 1HQ (1 page)
28 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 April 2005Return made up to 31/12/04; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 06/04/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 May 2003Return made up to 06/04/03; no change of members (7 pages)
5 February 2003Return made up to 31/12/02; no change of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 September 2002Director's particulars changed (1 page)
5 April 2002Return made up to 06/04/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
17 May 2001Return made up to 06/04/01; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 April 2000Return made up to 06/04/00; no change of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 May 1999Return made up to 06/04/99; no change of members (6 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
7 May 1998Return made up to 06/04/98; full list of members (8 pages)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 May 1997Return made up to 06/04/97; no change of members (6 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Particulars of mortgage/charge (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (10 pages)
14 October 1996Secretary's particulars changed (1 page)
21 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
6 May 1996Return made up to 06/04/96; no change of members
  • 363(287) ‐ Registered office changed on 06/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 April 1995Return made up to 06/04/95; full list of members (6 pages)
13 February 1990Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1982Incorporation (18 pages)