Company NameTelstar Talking Books Limited
Company StatusDissolved
Company Number02261713
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameTelstar Independent Programmes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Campbell Dewar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 06 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
27 New Road
Esher
Surrey
KT10 9PG
Secretary NameMrs Martha Blanche Waymark Bruce
NationalityBritish
StatusClosed
Appointed31 March 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Director NameSean Frederick Rushton O'Brien
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressForbes House, Ham Common
Ham
Richmond
Surrey
TW10 7JB
Director NameMr Neil Leslie Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Headley Common Road
Headley
Surrey
KT18 6NA
Director NameMr Tony Prior
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
East Sheen
London
SW14 7AN
Director NameGraham Bernard Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressThe Hurst
Hurst Road
Headley
Surrey
KT18 6DP
Secretary NamePeter David Lansdown Scott
NationalityBritish
StatusResigned
Appointed08 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressPachesham Lodge
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Secretary NameMr Christopher John Rathmell Ogle
NationalityBritish
StatusResigned
Appointed11 January 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTedwood
18 St Omer Road
Guildford
Surrey
GU1 2DB
Director NameMr Christopher John Rathmell Ogle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTedwood
18 St Omer Road
Guildford
Surrey
GU1 2DB
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR

Location

Registered AddressFirst Floor
19-23 Wimbledon Bridge
London
SW19 7NH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth-£421,743
Current Liabilities£421,841

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
18 December 2000Return made up to 08/12/00; full list of members (5 pages)
5 September 2000Secretary's particulars changed (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
3 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 December 1999Return made up to 08/12/99; full list of members (6 pages)
4 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 December 1998Director's particulars changed (1 page)
14 December 1998Return made up to 08/12/98; no change of members (6 pages)
18 August 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
5 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 January 1998Location of register of members (1 page)
27 January 1998Return made up to 08/12/97; full list of members (6 pages)
22 December 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
8 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 January 1997Return made up to 08/12/96; full list of members (10 pages)
18 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
9 January 1996Return made up to 08/12/95; full list of members (10 pages)
28 July 1995Memorandum and Articles of Association (26 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 July 1995Company name changed telstar independent programmes l imited\certificate issued on 25/07/95 (6 pages)