Company NameThe Public Telephone Company Ltd
Company StatusDissolved
Company Number02036479
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed12 August 1996(10 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Director NameMr Peter Jonathon Ford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 1996)
RoleManaging Director
Correspondence AddressOak Tree Cottage
Breach Oak Lane
Corley
Warwickshire
CV7 8AU
Secretary NameMr David Michael Phillips
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 January 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oak Dene Close
Claverdon
Warwick
Warwickshire
CV35 8PZ
Director NameMrs Jennifer Ann Kerry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 1993)
RoleCommercial Director
Correspondence Address73 Alderbrook Road
Solihull
West Midlands
B91 1NS
Secretary NameMrs Jennifer Ann Kerry
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 1993)
RoleCommercial Director
Correspondence Address73 Alderbrook Road
Solihull
West Midlands
B91 1NS
Director NameDonald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 December 1994)
RoleChartered Accountant
Correspondence Address58 Aberdare Gardens
London
NW6 3QD
Director NameDavid Vaughan Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1996)
RoleOperations Director
Correspondence Address19 Perryford Drive
Solihull
West Midlands
B91 3XE
Secretary NameDavid Vaughan Williams
NationalityBritish
StatusResigned
Appointed29 November 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 1996)
RoleOperations Director
Correspondence Address19 Perryford Drive
Solihull
West Midlands
B91 3XE
Director NameGraham Martin Gutteridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 August 1996)
RoleCompany Director
Correspondence Address171 Hammersmith Grove
London
W6
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 1996)
RoleAccountant
Correspondence Address36 Rokeby House
Lochinvar Street
London
SW12 8PX
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed19 April 1996(9 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Colin John Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameMr Colin John Grant
NationalityBritish
StatusResigned
Appointed12 August 1996(10 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed03 March 1997(10 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Secretary NameJeanette Fitzgerald
NationalityAmerican
StatusResigned
Appointed01 December 1997(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 January 1998)
RoleAttorney
Correspondence Address3000 Morning Dove Lane
McKinney 75070 Texas Usa
Foreign
Secretary NameKeith Christopher George Foulser
NationalityBritish
StatusResigned
Appointed09 January 1998(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1998)
RoleAccountant
Correspondence Address28 Cedar Park
Thorley
Hertfordshire
CM23 4JU

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Statement of affairs (5 pages)
18 April 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: watson house 54 baker street london W1M 1DJ (1 page)
3 February 1998Accounts made up to 31 May 1997 (15 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
27 June 1997Accounting reference date shortened from 31/05/97 to 30/05/97 (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
21 January 1997New director appointed (3 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Return made up to 28/12/96; full list of members (6 pages)
21 January 1997New secretary appointed;new director appointed (3 pages)
21 January 1997Registered office changed on 21/01/97 from: 61 woodside road new malden surrey KT3 3AW (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 September 1996Accounts made up to 31 May 1996 (12 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 91 main road meriden coventry west midlands CV7 7NL (1 page)
11 April 1996New director appointed (3 pages)
31 March 1996New director appointed (2 pages)
13 March 1996Accounts made up to 30 June 1995 (11 pages)
1 March 1996Accounting reference date shortened from 30/06 to 31/05 (1 page)
18 February 1996Return made up to 28/12/95; full list of members (6 pages)
23 November 1995Registered office changed on 23/11/95 from: 4 priory road kennilworth warwickshire CV8 1LL (1 page)
28 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)