Company NameTeleflex Systems Limited
DirectorBenoit Caratge
Company StatusDissolved
Company Number01764564
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 months ago)
Previous NameMatflex U.K. Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameAndre Lopez Velasco
NationalityFrench
StatusCurrent
Appointed28 April 1999(15 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address29 Rue Erard
Paris
75012
Director NameMr Benoit Caratge
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed08 April 2002(18 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Avenue Des Terrasses
Marnes La Coquette
92430
France
Director NameAlain Clarou
Date of BirthJune 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1993(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 1996)
RoleCompany Director
Correspondence Address1 Place Du Pantheon
Paris 75005
France
Director NameClaude Pasqua
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1993(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressDomaine De Bois Lacroix
17 Rue Alphonse De Lamartine
Pontault-Combault 77340
France
Secretary NameClaude Pasqua
NationalityFrench
StatusResigned
Appointed15 February 1993(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressDomaine De Bois Lacroix
17 Rue Alphonse De Lamartine
Pontault-Combault 77340
France
Director NameDavid John Madden
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1996(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1999)
RoleManaging Director
Correspondence Address5 Bunting Close
Horsham
West Sussex
RH13 5PA
Director NameGuy Micoulet
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed26 December 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1998)
RoleChairman
Correspondence Address1 Square De Verdun
Paris 75010
France
Foreign
Secretary NameGuy Micoulet
NationalityFrench
StatusResigned
Appointed26 December 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1998)
RoleChairman
Correspondence Address1 Square De Verdun
Paris 75010
France
Foreign
Director NameMichel Thiriet
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed02 March 1998(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1999)
RoleCompany Director
Correspondence Address28 Rue De L`Exposition
Paris
75007
Foreign
Secretary NameMichel Thiriet
NationalityFrench
StatusResigned
Appointed02 March 1998(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1999)
RoleCompany Director
Correspondence Address28 Rue De L`Exposition
Paris
75007
Foreign
Director NameMartin Duverne
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed28 April 1999(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2001)
RoleChairman
Correspondence Address76 Bis Rue Lecourbe
Paris
75015

Location

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

Financials

Year2014
Gross Profit£3,525
Net Worth-£1,406,739
Cash£471
Current Liabilities£1,407,210

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2005Dissolved (1 page)
18 October 2004From 4.68 - b/d date - 06/10/04 (5 pages)
18 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2004Statement of affairs (6 pages)
14 June 2004Appointment of a voluntary liquidator (1 page)
14 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2004Registered office changed on 08/06/04 from: foley house 123 stourport road kidderminster worcestershire DY11 7BW (1 page)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 May 2003Return made up to 15/02/03; full list of members (6 pages)
11 October 2002Director resigned (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 March 2002Return made up to 15/02/02; full list of members (6 pages)
5 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 June 2001Return made up to 15/02/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 December 1999 (12 pages)
20 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 December 1997 (11 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Secretary resigned;director resigned (2 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 March 1998Return made up to 15/02/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Company name changed matflex U.K. LIMITED\certificate issued on 29/10/97 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 May 1997Registered office changed on 07/05/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Full accounts made up to 31 December 1995 (16 pages)
30 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 March 1996Return made up to 15/02/96; full list of members (6 pages)
10 November 1995Company name changed t l d systems LIMITED\certificate issued on 13/11/95 (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
27 April 1995Return made up to 15/02/95; no change of members (8 pages)