Company NameTeleforce (UK) Limited
DirectorMargaret Mary Sutcliffe
Company StatusDissolved
Company Number02192467
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Margaret Mary Sutcliffe
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address18 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameGraham Stuart Sutcliffe
NationalityBritish
StatusCurrent
Appointed19 October 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address136a Broad Lane
Hampton
Middlesex
TW12 3BW
Secretary NameMr Norman Mitchell
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address208 Hastings Road
Bromley
Kent
BR2 8QB
Secretary NameSandra Mary Fitzsimons
NationalityBritish
StatusResigned
Appointed03 August 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address29 Olympic Way
Greenford
Middlesex
UB6 8NQ

Location

Registered Address1 Haven Green
Ealing
London
W5 2UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£180,213
Gross Profit£80,135
Net Worth£11,791
Cash£6,989
Current Liabilities£22,329

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Completion of winding up (1 page)
24 August 2005Order of court to wind up (1 page)
20 September 2004Return made up to 14/09/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
25 September 2003Return made up to 14/09/03; full list of members (7 pages)
14 March 2003£ nc 200/24200 24/02/03 (1 page)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2003Ad 24/02/03--------- £ si 24000@1=24000 £ ic 160/24160 (2 pages)
6 March 2003Full accounts made up to 30 April 2002 (14 pages)
27 September 2002Return made up to 14/09/02; full list of members (6 pages)
14 March 2002Ad 01/12/01-31/12/01 £ si 60@1=60 £ ic 100/160 (2 pages)
29 January 2002Full accounts made up to 30 April 2001 (12 pages)
8 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2001Nc inc already adjusted 10/10/01 (1 page)
13 September 2001Return made up to 14/09/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
15 September 1999Return made up to 14/09/99; no change of members (4 pages)
9 February 1999Full accounts made up to 30 April 1998 (10 pages)
10 September 1998Return made up to 14/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
30 September 1997Return made up to 14/09/97; no change of members (4 pages)
25 January 1997Full accounts made up to 30 April 1996 (9 pages)
23 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 September 1996Secretary resigned (1 page)
17 January 1996Full accounts made up to 30 April 1995 (10 pages)
15 November 1995New secretary appointed (2 pages)