Company NameThe Telecommunications Users' Foundation Limited
Company StatusDissolved
Company Number02331064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1988(35 years, 4 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAnthony John Baylis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(3 years after company formation)
Appointment Duration13 years, 3 months (closed 12 April 2005)
RolePartnership Secretary
Country of ResidenceGBR
Correspondence AddressRiber House
Buswell Close
Weedon
Northampton
NN7 4QE
Secretary NameAnthony John Baylis
NationalityBritish
StatusClosed
Appointed23 December 1991(3 years after company formation)
Appointment Duration13 years, 3 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressRiber House
Buswell Close
Weedon
Northampton
NN7 4QE
Director NameMr William Mieran
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 12 April 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Marchbank House
31 Ducks Hill Road
Northwood
Middlesex
HA6 2SG
Director NameMrs Margaret Allan Cheng
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1992)
RoleManager Market Analysis & Research
Country of ResidenceEngland
Correspondence Address10 Ridge Road
London
N8 9LG
Director NameMr John Ward
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years after company formation)
Appointment Duration-1 years, 2 months (resigned 01 March 1991)
RoleCompany Director
Correspondence Address20 Grovenor Gardens
London
SW1W 0DH
Director NameMrs Vivienne Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleChief Executive
Correspondence AddressTelecommunications Users Association 48 Percy Road
London
N12 8BU
Director NameMr Shaun Patrick Obyrne
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 27 May 1999)
RoleDirector European Communications
Correspondence Address16 Crockford Park Road
Addlestone
Surrey
KT15 2ND
Director NameMr Keith Ingle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 1992)
RoleCorporate Market Research Manager
Correspondence Address19 Fir Tree Close
Flitwick
Bedford
Bedfordshire
MK45 1NY
Director NameMr Hugh Gross
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 01 December 1991)
RoleManager Marketing Services
Correspondence Address86 Culverden Road
London
SW12 9LS
Director NameMr Lawrence Henry Fielder
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 01 December 1991)
RoleMarket Planning Manager
Correspondence AddressSquirrel Bank Mottram Road
Alderley Edge
Cheshire
SK9 7DS
Director NameMr Geoff Edwards
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 1992)
RoleUk Telecoms Manager
Correspondence AddressWorton Grange
Imperial Way
Reading
Berkshire
RG2 0TE
Director NameAlon Risdon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleTelecoms Manager
Correspondence Address40 City Road
London
EC1Y 2DG
Director NameJohn Skarratt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address94 Crabtree Lane
Harpenden
Hertfordshire
AL5 5RF
Director NamePatrick Thomas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleManagement Consultant
Correspondence Address10 Bull Orchard
Barming
Maidstone
Kent
ME16 9EU
Director NamePeter Allen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleHead
Correspondence AddressAmex House
Edward Street
Brighton
BN2 2LP
Director NameNoel Scanlon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 1996)
RoleResearch Director
Correspondence Address3 Wykwood
Liphook
Hampshire
GU30 7AJ
Director NameVivienne Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2003)
RoleRegulatory Analyst
Correspondence Address51 Highwood Avenue
London
N12 8QL
Director NameVivienne Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2003)
RoleRegulatory Analyst
Correspondence Address51 Highwood Avenue
London
N12 8QL

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,418
Current Liabilities£3,418

Accounts

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

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
9 November 2004Registered office changed on 09/11/04 from: woodgate studios 2-8 games road barnet hertfordshire EN4 9HN (1 page)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2004Annual return made up to 23/12/03 (4 pages)
10 October 2003Director resigned (1 page)
26 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
22 January 2003Annual return made up to 23/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
15 February 2002Full accounts made up to 30 April 2001 (8 pages)
17 January 2002Annual return made up to 23/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 April 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
19 January 2001Annual return made up to 23/12/00
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 July 2000Secretary's particulars changed;director's particulars changed (1 page)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
18 January 2000Annual return made up to 23/12/99
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1999Full accounts made up to 30 April 1998 (11 pages)
15 December 1998Annual return made up to 23/12/98 (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
19 January 1998Annual return made up to 23/12/97 (4 pages)
18 February 1997Full accounts made up to 30 April 1996 (10 pages)
13 January 1997Annual return made up to 23/12/96
  • 363(288) ‐ Director resigned
(4 pages)
15 February 1996Full accounts made up to 30 April 1995 (10 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Annual return made up to 23/12/95
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/12/95
(6 pages)
10 October 1995New director appointed (2 pages)