Company NameTele-Connect Systems Limited
DirectorsFiona Maria Timothy and Paul David Gibson
Company StatusDissolved
Company Number02338737
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(13 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director NameMr Paul David Gibson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(13 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleFcca
Country of ResidenceEngland
Correspondence Address163 Valley Road
Rickmansworth
Hertfordshire
WD3 4BR
Secretary NameMr Paul David Gibson
NationalityBritish
StatusCurrent
Appointed20 July 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Valley Road
Rickmansworth
Hertfordshire
WD3 4BR
Director NameSteven Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 1999)
RoleComputer Programmer
Correspondence Address53 St Jamess Drive
London
SW17 7RN
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address53 St Jamess Drive
London
SW17 7RN
Director NameMr Mark Arthur White
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NP
Director NameMr Sidney Henry Cordier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWeybourne 10 Wray Park Road
Reigate
Surrey
RH2 0DD
Director NameMr Christopher John Milton Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBevisbury House
Church Lane Easton
Winchester
SO21 1EH
Director NameLeon Fattal
Date of BirthMarch 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 1996(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 November 1998)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address25 Calonne Road
London
SW19 5HH
Director NameHarry Jeffrey Menasche
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressFlat 10 Grosvenor Court
99 Sloane Street
London
Sw1
Director NameGraham Charles Wallis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 11 July 1997)
RoleSales Manager
Correspondence Address15 St Thomas Street
Wells
Somerset
BA5 2UU
Director NameBrian Richard Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2000)
RoleCompany Director
Correspondence AddressDrymen House Horne Lane
East Hendred
Oxfordshire
OX12 8LD
Secretary NameMr Christopher John Milton Ellis
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBevisbury House
Church Lane Easton
Winchester
SO21 1EH
Director NameMr Michael Geoffrey Harrison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Portsmouth Road
Esher
Surrey
KT10 9LH
Director NameMr Michael Douglas Hosie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(10 years after company formation)
Appointment Duration3 years (resigned 01 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Secretary NameAdrienne Anne Maddox
NationalityBritish
StatusResigned
Appointed19 June 2002(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2005)
RoleAccountant
Correspondence Address6 Heather Grove
Hartley Wintney
Hook
Hampshire
RG27 8SE

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
13 May 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
17 November 2004Liquidators statement of receipts and payments (5 pages)
29 November 2003Return made up to 23/11/03; full list of members (7 pages)
24 November 2003Registered office changed on 24/11/03 from: cedar house 78 portsmouth road cobham surrey KT11 1HY (1 page)
13 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2003Appointment of a voluntary liquidator (1 page)
11 November 2003Declaration of solvency (3 pages)
1 April 2003Full accounts made up to 31 March 2002 (7 pages)
29 November 2002Return made up to 23/11/02; full list of members (7 pages)
19 November 2002Auditor's resignation (1 page)
25 October 2002New director appointed (4 pages)
16 October 2002New secretary appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (4 pages)
8 October 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
14 December 2001Return made up to 23/11/01; full list of members (6 pages)
15 October 2001Particulars of mortgage/charge (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1999Director resigned (1 page)
24 July 1999Particulars of mortgage/charge (5 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
15 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Return made up to 23/11/98; no change of members (7 pages)
22 December 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 10 parade mews london SE27 9AX (1 page)
16 January 1998Return made up to 23/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 December 1997Full accounts made up to 31 March 1997 (17 pages)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
19 December 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996New director appointed (2 pages)
16 December 1996Ad 25/09/96--------- £ si 100@1 (2 pages)
16 December 1996Particulars of contract relating to shares (4 pages)
16 December 1996Statement of affairs (8 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
28 November 1996Memorandum and Articles of Association (11 pages)
19 November 1996Auditor's resignation (1 page)
19 November 1996£ nc 200/201 08/11/96 (1 page)
19 November 1996Ad 08/11/96--------- £ si 1@1=1 £ ic 200/201 (2 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1996Ad 25/09/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Nc inc already adjusted 25/09/96 (1 page)
18 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 December 1995Return made up to 23/11/95; no change of members (4 pages)
25 January 1989Incorporation (15 pages)