Company NameTelspec Australia Limited
Company StatusDissolved
Company Number02862648
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Frederick Charles White
NationalityBritish
StatusClosed
Appointed01 June 2004(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 14 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoundhurst
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Director NameShivdev Singh Rakkar
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish/Australian
StatusClosed
Appointed16 October 2006(13 years after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address51 Morrah Street
Parkville
Victoria 3052
Australia
Director NameGarth Ian Riley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLatimer Priory Close
East Farleigh
Maidstone
Kent
ME15 0HB
Director NameFrank Hackett Jones
Date of BirthMay 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleEngineer
Correspondence AddressManoir Pierre Percee
Avenue Du Manoir
St Peter Port
Guernsey
GY1 1PE
Secretary NameGarth Ian Riley
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLatimer Priory Close
East Farleigh
Maidstone
Kent
ME15 0HB
Director NameMr Frederick Charles White
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoundhurst
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Director NameGeoffrey Ashby Rusholme
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1997)
RoleProduction/Materials Director
Correspondence Address32 Brookside Road
Istead Rise
Gravesend
Kent
DA13 9JJ
Director NameBrian Endersbee
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 1997)
RoleManaging Director
Correspondence Address3 Pine Court Croydon
Victoria
3136
Australia
Director NamePeter Michael Gregory
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1997)
RoleTechnical Director
Correspondence Address7 Chelmsford Court
Ferntree Gully
Victoria
3156
Secretary NameMr Frederick Charles White
NationalityBritish
StatusResigned
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoundhurst
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Director NameDonald Weir Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Director NameMr Jonathan Paget
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Westlecot Road
Swindon
Wiltshire
SN1 4EZ
Director NameMr Eric Hugh Foster
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 February 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address146 Potash Road
Billericay
Essex
CM11 1HQ
Director NameGeorge Russell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressRosewood Leeds Road
Langley Heath
Maidstone
Kent
TN27 9HB
Director NameNils Magnus Braxell
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address26 Marine View
St. Marys Island
Chatham
Kent
ME4 3LA
Director NameMr Frederick Charles White
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoundhurst
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Director NameMr Martin David Parmenter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherrywood
4 Keymer Gardens
Burgess Hill
West Sussex
RH15 0AF
Secretary NameMr Martin David Parmenter
NationalityBritish
StatusResigned
Appointed30 May 2003(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherrywood
4 Keymer Gardens
Burgess Hill
West Sussex
RH15 0AF
Director NameMr Philip Leonard Michael Thorpe
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodcocks
Headcorn
Ashford
Kent
TN27 9HB
Director NameShivdev Singh Rakkar
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 June 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address51 Morrah Street
Parkville
Victoria 3052
Australia
Director NameMr Frederick Charles White
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoundhurst
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,686
Current Liabilities£50

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
27 August 2010Full accounts made up to 31 December 2009 (11 pages)
27 August 2010Full accounts made up to 31 December 2009 (11 pages)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Application to strike the company off the register (3 pages)
21 April 2010Registered office address changed from Moore Stephens Llp St Pauls House Warwick Lane London EC4P 4BN on 21 April 2010 (1 page)
21 April 2010Registered office address changed from Moore Stephens Llp St Pauls House Warwick Lane London EC4P 4BN on 21 April 2010 (1 page)
19 January 2010Termination of appointment of Frederick White as a director (1 page)
19 January 2010Termination of appointment of Frederick White as a director (1 page)
6 January 2010Director's details changed for Mr Frederick Charles White on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Frederick Charles White on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Frederick Charles White on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Shivdev Singh Rakkar on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Shivdev Singh Rakkar on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Shivdev Singh Rakkar on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 13,686
(5 pages)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 13,686
(5 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 October 2008Return made up to 15/10/08; full list of members (3 pages)
22 October 2008Return made up to 15/10/08; full list of members (3 pages)
7 August 2008Full accounts made up to 31 December 2007 (11 pages)
7 August 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2007Return made up to 15/10/07; full list of members (2 pages)
30 October 2007Return made up to 15/10/07; full list of members (2 pages)
28 September 2007Full accounts made up to 31 December 2006 (11 pages)
28 September 2007Full accounts made up to 31 December 2006 (11 pages)
22 September 2007Registered office changed on 22/09/07 from: lancaster parker road rochester airport rochester kent ME1 3QU (1 page)
22 September 2007Registered office changed on 22/09/07 from: lancaster parker road rochester airport rochester kent ME1 3QU (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Return made up to 15/10/06; full list of members (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Return made up to 15/10/06; full list of members (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (10 pages)
29 August 2006Full accounts made up to 31 December 2005 (10 pages)
18 November 2005Return made up to 15/10/05; full list of members (7 pages)
18 November 2005Return made up to 15/10/05; full list of members (7 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2004Return made up to 15/10/04; full list of members (7 pages)
27 October 2004Return made up to 15/10/04; full list of members (7 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned;director resigned (1 page)
17 May 2004Full accounts made up to 31 December 2003 (11 pages)
17 May 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Return made up to 15/10/03; full list of members (7 pages)
6 October 2003Return made up to 15/10/03; full list of members (7 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
23 October 2002Return made up to 15/10/02; full list of members (7 pages)
23 October 2002Return made up to 15/10/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 December 2001 (12 pages)
3 July 2002Full accounts made up to 31 December 2001 (12 pages)
7 November 2001Return made up to 15/10/01; full list of members (7 pages)
7 November 2001Return made up to 15/10/01; full list of members (7 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
3 August 2001Full accounts made up to 31 December 2000 (11 pages)
3 August 2001Full accounts made up to 31 December 2000 (11 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
20 October 2000Return made up to 15/10/00; full list of members (6 pages)
20 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Full accounts made up to 31 December 1999 (12 pages)
19 July 2000Full accounts made up to 31 December 1999 (12 pages)
5 November 1999Return made up to 15/10/99; full list of members (6 pages)
5 November 1999Return made up to 15/10/99; full list of members (6 pages)
18 August 1999Full accounts made up to 31 December 1998 (13 pages)
18 August 1999Full accounts made up to 31 December 1998 (13 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
19 October 1998Return made up to 15/10/98; full list of members (6 pages)
19 October 1998Return made up to 15/10/98; full list of members (6 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
31 October 1997Return made up to 15/10/97; full list of members (8 pages)
31 October 1997Return made up to 15/10/97; full list of members (8 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
2 May 1997Particulars of mortgage/charge (11 pages)
2 May 1997Particulars of mortgage/charge (11 pages)
28 January 1997Auditor's resignation (1 page)
28 January 1997Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Return made up to 15/10/96; no change of members (8 pages)
29 October 1996Return made up to 15/10/96; no change of members (8 pages)
16 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 May 1995Full accounts made up to 31 December 1994 (9 pages)
16 May 1995Full accounts made up to 31 December 1994 (9 pages)