Company NameTelegraph Books Limited
Company StatusDissolved
Company Number02002119
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameModegate Limited

Business Activity

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

Directors

Director NameTelegraph Company Director Limited (Corporation)
StatusClosed
Appointed30 July 2004(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 02 March 2010)
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Secretary NameTelegraph Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 August 2005(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 02 March 2010)
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NamePatrick Joseph Dominic Cooke
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address18-20 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Director NameMr Anthony Mervyn Rentoul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 1 month 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(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameAlan John Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 2003)
RoleAccountant
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Secretary NameAlan John Davies
NationalityBritish
StatusResigned
Appointed06 June 1995(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 2003)
RoleSecretary
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameAnthony Roland Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressFanns Cottage Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Director NameDavid John Alder
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 5 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
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1998(12 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 2005)
RoleCompany Director
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
StatusResigned
Appointed23 March 2001(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2004)
RoleAccountant
Correspondence Address26 Thorndean Street
Earlsfield
London
SW18 4HE
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed17 July 2003(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (2 pages)
9 November 2009Application to strike the company off the register (2 pages)
7 July 2009Accounts made up to 31 December 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 September 2008Accounts made up to 31 December 2007 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 June 2008Return made up to 16/05/08; full list of members (3 pages)
4 June 2008Secretary's Change of Particulars / telegraph secretarial services LIMITED / 16/05/2008 / HouseName/Number was: , now: 111; Street was: 20 st james's street, now: buckingham palace road; Post Code was: SW1A 1ES, now: SW1W 0DT; Country was: , now: england (1 page)
4 June 2008Director's change of particulars / telegraph company director LIMITED / 16/05/2008 (1 page)
4 June 2008Director's Change of Particulars / telegraph company director LIMITED / 16/05/2008 / HouseName/Number was: , now: 111; Street was: 1 canada square, now: buckingham palace road; Area was: canary wharf, now: ; Post Code was: E14 5DT, now: SW1W 0DT; Country was: , now: england (1 page)
4 June 2008Return made up to 16/05/08; full list of members (3 pages)
4 June 2008Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
3 November 2006Registered office changed on 03/11/06 from: 1 canada square canary wharf london E14 5DT (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1 canada square canary wharf london E14 5DT (1 page)
2 June 2006Return made up to 16/05/06; full list of members (6 pages)
2 June 2006Return made up to 16/05/06; full list of members (6 pages)
22 May 2006Accounts made up to 31 December 2005 (5 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2005Accounts made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2005Return made up to 16/05/05; full list of members (6 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 June 2004Accounts made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 16/05/04; full list of members (7 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
8 August 2003New secretary appointed;new director appointed (4 pages)
8 August 2003Secretary resigned;director resigned (2 pages)
8 August 2003New secretary appointed;new director appointed (4 pages)
8 August 2003Secretary resigned;director resigned (2 pages)
24 June 2003Accounts made up to 31 December 2002 (5 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 June 2003Return made up to 16/05/03; full list of members (7 pages)
2 June 2003Return made up to 16/05/03; full list of members (7 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Memorandum and Articles of Association (7 pages)
23 December 2002Memorandum and Articles of Association (7 pages)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
16 May 2002Accounts made up to 31 December 2001 (4 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 March 2001Accounts made up to 31 December 2000 (4 pages)
14 June 2000Return made up to 16/05/00; full list of members (7 pages)
14 June 2000Return made up to 16/05/00; full list of members (7 pages)
17 April 2000Accounts made up to 31 December 1999 (4 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 June 1999Return made up to 16/05/99; no change of members (6 pages)
11 June 1999Return made up to 16/05/99; no change of members (6 pages)
5 March 1999Accounts made up to 31 December 1998 (4 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 June 1998Accounts made up to 31 December 1997 (4 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
8 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1997Return made up to 16/05/97; full list of members (7 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 April 1997Accounts made up to 31 December 1996 (5 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
21 August 1996Accounts made up to 31 December 1995 (4 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 August 1996Memorandum and Articles of Association (7 pages)
21 August 1996Memorandum and Articles of Association (9 pages)
21 August 1996Memorandum and Articles of Association (9 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 August 1996Memorandum and Articles of Association (7 pages)
6 August 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
17 June 1996Return made up to 16/05/96; full list of members (6 pages)
17 June 1996Return made up to 16/05/96; full list of members (6 pages)
11 October 1995Accounts made up to 31 December 1994 (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 June 1995Return made up to 16/05/95; no change of members (4 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Return made up to 16/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)