Company NameUnion Texas Energy Development Limited
Company StatusDissolved
Company Number03158814
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 1 month ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)
Previous NameTeledale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 15 May 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2012)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameWilliam Michael Krips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address331 Cinnamon Oak Lane
Houston
Texas 77079
Harris County
United States
Director NameJames Knight
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1996(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 31 May 1996)
RoleTechnician Services-Oil And Ga
Correspondence Address11810 Pebbleton
Houston
Texas
77070
Director NameCarol Elizabeth Mary Boyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1998)
RoleSolicitor
Correspondence Address114 Grove Lane
London
SE5 8BJ
Secretary NameNicola Louise Georgina Iles
NationalityBritish
StatusResigned
Appointed25 March 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address5 Tringham Cottages
Benner Lane West End
Chobham
Surrey
GU24 9JZ
Director NameRichard Cunningham
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address16 Woodsborough Circle
Houston Tx77005 Texas
Usa
Foreign
Secretary NameCarol Elizabeth Mary Boyd
NationalityBritish
StatusResigned
Appointed03 October 1997(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 June 1998)
RoleCompany Director
Correspondence Address114 Grove Lane
London
SE5 8BJ
Director NameMr Thomas Lawrence Phillips
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1999)
RoleExploration Director
Correspondence AddressSixpenny Buckle Clodhouse Hill
Heath House Road
Worplesdon
Surrey
GU22 0QU
Director NameMr Javan Dale Ottoson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 1998)
RoleCommercial Director
Correspondence AddressDraycott The Ridgway
Pyrford
Guildford
Surrey
GU22 8PN
Director NameMrs Kimberly Elizabeth Ives
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 1998)
RoleFinance Director
Correspondence Address1 Park Chase
Guildford
Surrey
GU1 1ES
Director NameStephen Lowry Hayes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 July 2000)
RoleEuropean Tax Manager
Correspondence AddressBirch Burrow Pyrford Woods
Pyrford
Surrey
GU22 8QR
Director NameJohn Bishop Cheatham Iii
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 1998)
RolePresident Arco Eurasia & Afri
Correspondence Address6920 Vassar Lane
Dallas
Texas
75205
Director NameStephen Gerald Suellentrop
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 1998)
RoleManaging Director
Correspondence AddressThe Sheilings 74 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5AY
Secretary NameFrederick Ian Chate
NationalityBritish
StatusResigned
Appointed23 June 1998(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Gainsborough Road
Richmond
Surrey
TW9 2ET
Director NameMr David McManus
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroome
Herbert Road
Fleet
Hants
GU51 4JN
Director NameRoger Patrick Coe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address13 Saint Albans Road
Kingston Upon Thames
Surrey
KT2 5HQ
Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 July 2000(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Secretary NameYasin Stanley Ali
NationalityBritish
StatusResigned
Appointed19 February 2001(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressPound Cottage
Fish Street
Redbourn
Hertfordshire
AL3 7LP
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 August 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(12 years, 5 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1996(1 week, 6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 March 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 February 1996(1 week, 6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 March 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1996(1 week, 6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 March 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 February 1996(1 week, 6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 March 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-15
(1 page)
23 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Declaration of solvency (4 pages)
23 August 2011Declaration of solvency (4 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
4 July 2011Termination of appointment of John Skipper as a director (1 page)
4 July 2011Termination of appointment of John Skipper as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(4 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment Terminated Secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Accounts made up to 31 December 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
11 August 2008Appointment terminated secretary janet elvidge (1 page)
11 August 2008Appointment Terminated Secretary janet elvidge (1 page)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 February 2008Accounts made up to 31 December 2007 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts made up to 31 December 2006 (2 pages)
16 February 2007Return made up to 01/02/07; full list of members (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (5 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2006Director's particulars changed (1 page)
23 March 2006Return made up to 01/02/06; full list of members (6 pages)
23 March 2006Return made up to 01/02/06; full list of members (6 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
8 April 2005Accounts made up to 31 December 2004 (2 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 February 2005Return made up to 01/02/05; full list of members (5 pages)
28 February 2005Return made up to 01/02/05; full list of members (5 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
30 June 2004Accounts made up to 31 December 2003 (3 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
4 March 2004Return made up to 01/02/04; full list of members (5 pages)
4 March 2004Return made up to 01/02/04; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
24 March 2003Accounts made up to 31 December 2002 (3 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
7 March 2003Return made up to 01/02/03; full list of members (5 pages)
7 March 2003Return made up to 01/02/03; full list of members (5 pages)
13 February 2003Accounts made up to 31 December 2001 (2 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 March 2002Return made up to 02/02/02; full list of members (5 pages)
8 March 2002Return made up to 02/02/02; full list of members (5 pages)
29 October 2001Accounts made up to 31 December 2000 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 October 2001Accounts made up to 31 December 1999 (4 pages)
17 October 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 March 2001Return made up to 02/02/01; full list of members (5 pages)
2 March 2001Return made up to 02/02/01; full list of members (5 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (3 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE (1 page)
7 July 2000Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE (1 page)
5 March 2000Return made up to 02/02/00; full list of members (7 pages)
5 March 2000Return made up to 02/02/00; full list of members (7 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
18 March 1999Return made up to 14/02/99; full list of members (9 pages)
18 March 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 December 1997 (10 pages)
1 February 1999Full accounts made up to 31 December 1997 (10 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
30 November 1998Auditor's resignation (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Auditor's resignation (1 page)
27 July 1998Registered office changed on 27/07/98 from: 5TH floor, bowater house 68-114 knightsbridge london SW1X 7LR (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: 5TH floor, bowater house 68-114 knightsbridge london SW1X 7LR (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
3 April 1998Return made up to 14/02/98; no change of members (4 pages)
3 April 1998Return made up to 14/02/98; no change of members (4 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
10 March 1997Return made up to 14/02/97; full list of members (6 pages)
10 March 1997Return made up to 14/02/97; full list of members (6 pages)
24 July 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
13 June 1996Memorandum and Articles of Association (48 pages)
13 June 1996Memorandum and Articles of Association (48 pages)
13 June 1996Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1996Nc inc already adjusted 12/03/96 (1 page)
13 June 1996Nc inc already adjusted 12/03/96 (1 page)
13 June 1996Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Secretary resigned;director resigned;new director appointed (2 pages)
18 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
14 March 1996Company name changed teledale LIMITED\certificate issued on 15/03/96 (2 pages)
14 March 1996Company name changed teledale LIMITED\certificate issued on 15/03/96 (2 pages)
11 March 1996New secretary appointed;director resigned;new director appointed (9 pages)
11 March 1996Location of register of members (non legible) (1 page)
11 March 1996Secretary resigned;new director appointed (9 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996Registered office changed on 11/03/96 from: 83 leonard street london EC2A 4QS (1 page)
11 March 1996Location of register of members (non legible) (1 page)
11 March 1996Registered office changed on 11/03/96 from: 83 leonard street london EC2A 4QS (1 page)
11 March 1996Accounting reference date notified as 31/12 (1 page)
14 February 1996Incorporation (9 pages)