Company NameTelesales Services Limited
Company StatusDissolved
Company Number02322543
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)
Previous NameTentrek Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Patricia Hazel Beadles
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(5 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkhurst Close
Brightlingsea
Essex
CO7 0EY
Director NameMr Peter Michael Harvey Beadles
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 03 April 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkhurst Close
Brightlingsea
Essex
CO7 0EY
Secretary NameMrs Patricia Hazel Beadles
NationalityBritish
StatusClosed
Appointed01 June 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkhurst Close
Brightlingsea
Essex
CO7 0EY
Director NameMr Peter Michael Harvey Beadles
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleManager
Correspondence Address19 Dunthorpe Road
Clacton On Sea
Essex
CO16 8YN
Secretary NameGordon Laurence Taylor
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Secretary NameTeresa Butcher
NationalityBritish
StatusResigned
Appointed10 June 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Harwich Road
Beaumont Cum Moze
Essex
CO16 0BA

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,222

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
26 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
12 May 2006Return made up to 09/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 February 2006Registered office changed on 13/02/06 from: 95A connaught avenue frinton on sea essex CO13 9PS (1 page)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 July 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004Registered office changed on 22/06/04 from: 71/72 east hill colchester essex CO1 2QW (1 page)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 May 2003Return made up to 09/05/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 September 2002Ad 05/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 June 2001Return made up to 09/05/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 August 2000Return made up to 09/05/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 1999Return made up to 09/05/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 May 1998 (9 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
8 January 1998Full accounts made up to 31 May 1997 (9 pages)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
17 January 1997Full accounts made up to 31 May 1996 (8 pages)
19 October 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 February 1996Accounting reference date shortened from 31/10 to 31/05 (1 page)
25 February 1996Full accounts made up to 31 October 1995 (7 pages)