Company NameTelemark International Limited
Company StatusDissolved
Company Number03128810
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 5 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Graham Robert Bell
NationalityBritish
StatusClosed
Appointed31 October 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leyton Cross Road
Wilmington
Dartford
Kent
DA2 7AP
Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 07 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Leyton Cross Road
Wilmington
Dartford
Kent
DA2 7AP
Director NameAndrew Dominic De Abreu
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleSecretary
Correspondence Address50 Kingston Lane
West Drayton
Middlesex
UB7 9EB
Director NameTrevor John Patrick Geraghty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address57b Manor Place
Edinburgh
EH3 7EG
Scotland
Secretary NameAndrew Dominic De Abreu
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleSecretary
Correspondence Address50 Kingston Lane
West Drayton
Middlesex
UB7 9EB
Director NameMellisa Louise Bunyan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1997)
RoleOperations Manager
Correspondence Address11 Riversdale Court
Reading
Berkshire
RG1 3PY
Director NameRobert Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressMinchin Court Green Tiles
Wheatley Road Forest Hill
Oxford
Oxfordshire
OX33 1EH
Director NameMrs Susan Tod
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(2 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchardhead 19 Oakley Road
Caversham
Reading
Berkshire
RG4 7RL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 April 1999First Gazette notice for voluntary strike-off (1 page)
12 March 1999Application for striking-off (1 page)
5 March 1999Director resigned (1 page)
29 January 1999Accounts made up to 31 March 1998 (14 pages)
3 December 1998Return made up to 21/11/98; full list of members (6 pages)
20 August 1998Registered office changed on 20/08/98 from: 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
20 April 1998Auditor's resignation (1 page)
14 April 1998Director resigned (1 page)
25 March 1998Accounts made up to 30 April 1997 (11 pages)
17 March 1998Location of register of members (1 page)
25 February 1998Return made up to 21/11/97; full list of members (8 pages)
25 February 1998Director's particulars changed (1 page)
25 January 1998Director resigned (1 page)
5 January 1998£ nc 1000/100000 23/12/97 (1 page)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
19 December 1997Director resigned (1 page)
17 November 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 November 1997Location of register of directors' interests (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Location of register of members (1 page)
11 November 1997Secretary resigned (1 page)
23 January 1997Return made up to 21/11/96; full list of members (5 pages)
16 January 1997New director appointed (2 pages)
19 August 1996Accounting reference date notified as 30/04 (1 page)
29 March 1996Registered office changed on 29/03/96 from: 372 old street london EC1V 9LT (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
8 February 1996Amend` 288 replaces fax copy (2 pages)
8 February 1996Amend`288 replacing fax copy (2 pages)
21 November 1995Incorporation (14 pages)