Company NameTelephone Surveys Limited
Company StatusDissolved
Company Number01963414
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameYvonne Saxby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(6 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenery
The Slips
Great Harrowden
Northamptonshire
NN9 5AE
Secretary NameYvonne Saxby
NationalityBritish
StatusClosed
Appointed29 March 1992(6 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenery
The Slips
Great Harrowden
Northamptonshire
NN9 5AE
Director NameJames Michael Padbury
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(12 years, 4 months after company formation)
Appointment Duration21 years, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Cottage
Quinton
Northampton
Northamptonshire
NN7 2EF
Director NameGeorge Peter Hyett
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address11 The Paddocks
Bugbrooke
Northampton
Northamptonshire
NN7 3QR
Director NameMrs Rachel Sian Heap
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barry Road
Northampton
Northamptonshire
NN1 5JS
Director NameMr Tom Chellew
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(8 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 January 1995)
RoleCompany Director
Correspondence Address25 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LH

Contact

Websitewww.telephonesurveys.co.uk

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£231,554
Cash£280,186
Current Liabilities£43,749

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (2 pages)
15 December 2018Unaudited abridged accounts made up to 31 October 2018 (6 pages)
12 December 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 October 2018Statement of capital on 23 October 2018
  • GBP 450
(5 pages)
23 October 2018Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 13/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2018Solvency Statement dated 13/08/18 (1 page)
23 October 2018Statement by Directors (1 page)
13 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 45,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 45,000
(5 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 45,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 45,000
(5 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 45,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Purchase of own shares. (3 pages)
16 April 2010Purchase of own shares. (3 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Yvonne Saxby on 10 March 2010 (2 pages)
31 March 2010Director's details changed for James Michael Padbury on 10 March 2010 (2 pages)
31 March 2010Director's details changed for James Michael Padbury on 10 March 2010 (2 pages)
31 March 2010Director's details changed for Rachel Sian Heap on 10 March 2010 (2 pages)
31 March 2010Director's details changed for Yvonne Saxby on 10 March 2010 (2 pages)
31 March 2010Director's details changed for Rachel Sian Heap on 10 March 2010 (2 pages)
25 March 2010Termination of appointment of Rachel Heap as a director (1 page)
25 March 2010Termination of appointment of Rachel Heap as a director (1 page)
24 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2010Cancellation of shares. Statement of capital on 24 March 2010
  • GBP 45,000
(4 pages)
24 March 2010Cancellation of shares. Statement of capital on 24 March 2010
  • GBP 45,000
(4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 11/03/08; full list of members (4 pages)
24 April 2008Return made up to 11/03/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 11/03/07; full list of members (3 pages)
22 March 2007Return made up to 11/03/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2006£ sr 59500@1 20/09/05 (1 page)
10 May 2006£ sr 59500@1 20/09/05 (1 page)
7 April 2006£ nc 1500000/1440500 20/09/05 (1 page)
7 April 2006£ nc 1500000/1440500 20/09/05 (1 page)
7 April 2006Return made up to 11/03/06; full list of members (9 pages)
7 April 2006Return made up to 11/03/06; full list of members (9 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 April 2004Return made up to 22/03/04; full list of members (9 pages)
2 April 2004Return made up to 22/03/04; full list of members (9 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Secretary's particulars changed;director's particulars changed (1 page)
18 October 2002Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Return made up to 29/03/02; full list of members (8 pages)
28 March 2002Return made up to 29/03/02; full list of members (8 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 29/03/01; full list of members (8 pages)
24 May 2001Return made up to 29/03/01; full list of members (8 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
24 July 2000Return made up to 29/03/00; full list of members (7 pages)
24 July 2000Return made up to 29/03/00; full list of members (7 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000£ nc 1000000/1500000 06/01/00 (2 pages)
30 January 2000£ nc 1000000/1500000 06/01/00 (2 pages)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2000Ad 07/01/00--------- £ si 10000@1=10000 £ ic 105000/115000 (4 pages)
19 January 2000Ad 07/01/00--------- £ si 10000@1=10000 £ ic 105000/115000 (4 pages)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999Return made up to 29/03/99; full list of members (6 pages)
13 April 1999Return made up to 29/03/99; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
23 April 1998Return made up to 29/03/98; full list of members (6 pages)
23 April 1998Return made up to 29/03/98; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 April 1997Return made up to 29/03/97; full list of members (6 pages)
28 April 1997Return made up to 29/03/97; full list of members (6 pages)
2 August 1996Secretary's particulars changed;director's particulars changed (1 page)
2 August 1996Secretary's particulars changed;director's particulars changed (1 page)
14 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 April 1996Return made up to 29/03/96; full list of members (6 pages)
12 April 1996Return made up to 29/03/96; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 April 1995Return made up to 29/03/95; full list of members (12 pages)
3 April 1995Return made up to 29/03/95; full list of members (12 pages)
12 April 1988Company name changed M.R.E. telephone interviewing li mited\certificate issued on 13/04/88 (2 pages)
12 April 1988Company name changed M.R.E. telephone interviewing li mited\certificate issued on 13/04/88 (2 pages)
8 December 1986Company name changed M.R.E. (northampton) LIMITED\certificate issued on 08/12/86 (2 pages)
8 December 1986Company name changed M.R.E. (northampton) LIMITED\certificate issued on 08/12/86 (2 pages)
17 December 1985Company name changed\certificate issued on 17/12/85 (2 pages)
17 December 1985Company name changed\certificate issued on 17/12/85 (2 pages)
22 November 1985Certificate of incorporation (1 page)
22 November 1985Certificate of incorporation (1 page)