Company NameVideo Tele Sales Limited
DirectorLee Anthony Skinner
Company StatusDissolved
Company Number02133679
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Lee Anthony Skinner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 1995(8 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Main Road
Romford
Essex
RM2 5EH
Secretary NameAnnette Skinner
NationalityBritish
StatusCurrent
Appointed11 September 1997(10 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address12 Woodlands Avenue
Emerson
Hornchurch
Essex
RM11 2QU
Director NameMr Philip Crace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
High Street
Eaton Bray
Bedfordshire
LU6 2DL
Secretary NameAnnette Main
NationalityBritish
StatusResigned
Appointed25 June 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address83 Hailsham Road
Harold Hill
Romford
Essex
RM3 7SB
Director NameMr Barry Gold
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Widecombe Way
London
N2 0HL
Secretary NameMr Barry Gold
NationalityBritish
StatusResigned
Appointed31 August 1995(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Widecombe Way
London
N2 0HL

Location

Registered Address8 Baker Street
London
W1M 1DA
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
Turnover£12,280,000
Gross Profit£4,032,000
Net Worth£415,000
Current Liabilities£2,954,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2002Dissolved (1 page)
4 December 2001Receiver's abstract of receipts and payments (3 pages)
4 December 2001Receiver ceasing to act (1 page)
10 July 2001Receiver's abstract of receipts and payments (3 pages)
17 July 2000Receiver's abstract of receipts and payments (3 pages)
14 April 2000Dissolution deferment (1 page)
14 April 2000Completion of winding up (1 page)
13 March 2000Order of court to wind up (3 pages)
27 September 1999Administrative Receiver's report (14 pages)
19 July 1999Appointment of receiver/manager (1 page)
16 July 1999Appointment of receiver/manager (1 page)
16 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1999Registered office changed on 07/07/99 from: bampton road harold hill romford essex RM3 8TZ (1 page)
17 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Return made up to 19/06/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 December 1997 (18 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned;director resigned (1 page)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
21 August 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
2 April 1997Full accounts made up to 31 August 1996 (16 pages)
27 March 1997Secretary's particulars changed;director's particulars changed (1 page)
4 November 1996Secretary's particulars changed;director's particulars changed (1 page)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Return made up to 25/06/96; full list of members (5 pages)
18 February 1996Full accounts made up to 31 August 1995 (15 pages)
29 November 1995Return made up to 25/06/95; full list of members (12 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Secretary resigned (2 pages)