Company NameTelecorp Limited
DirectorsAnthony Peter Vaughan and Jamie Mark Vaughan
Company StatusDissolved
Company Number03203972
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Previous NamesPetalcell Limited and Monster Marketing Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Peter Vaughan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(5 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage Brentmoor Road
West End
Woking
Surrey
GU24 9NE
Secretary NameMr David Adrian Crisp
NationalityBritish
StatusCurrent
Appointed01 December 2000(4 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Director NameJamie Mark Vaughan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(5 years after company formation)
Appointment Duration22 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House
26 Old Woking Road
West Byfleet
Surrey
KT14 6HP
Director NameGary Victor Feast
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Bucknalls Drive
Bricket Wood
St Albans
Hertfordshire
AL2 3XJ
Secretary NameGary Victor Feast
NationalityBritish
StatusResigned
Appointed07 November 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Bucknalls Drive
Bricket Wood
St Albans
Hertfordshire
AL2 3XJ
Secretary NameMrs Lin Vaughan
NationalityBritish
StatusResigned
Appointed10 February 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage
Brentmoor Road West End
Woking
Surrey
GU24 9NE
Secretary NameDavid Cutler
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address6 Limebush Close
New Haw
Addlestone
Surrey
KT15 3LW
Director NameMr David Adrian Crisp
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 October 2005Dissolved (1 page)
7 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
7 May 2003Registered office changed on 07/05/03 from: network house bradfield close woking surrey GU22 7RE (1 page)
28 April 2003Appointment of a voluntary liquidator (1 page)
28 April 2003Statement of affairs (7 pages)
28 March 2003Director resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
19 July 2001New director appointed (2 pages)
12 July 2001Ad 18/06/01--------- £ si [email protected]=149900 £ ic 100/150000 (2 pages)
12 July 2001Memorandum and Articles of Association (9 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001S-div 18/06/01 (1 page)
12 July 2001£ nc 100000/300000 18/06/01 (1 page)
1 June 2001Return made up to 28/05/01; full list of members (5 pages)
3 April 2001Full group accounts made up to 31 May 2000 (22 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Particulars of mortgage/charge (5 pages)
7 June 2000Full group accounts made up to 31 May 1999 (24 pages)
31 May 2000Return made up to 28/05/00; full list of members (6 pages)
2 December 1999Accounts made up to 31 May 1998 (12 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
12 August 1999Return made up to 28/05/99; full list of members (6 pages)
5 October 1998Return made up to 28/05/98; full list of members (6 pages)
8 July 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Accounts made up to 31 May 1997 (12 pages)
27 June 1997Company name changed monster marketing group LIMITED\certificate issued on 30/06/97 (2 pages)
29 May 1997Return made up to 28/05/97; full list of members (6 pages)
16 January 1997Ad 28/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Nc inc already adjusted 07/11/96 (1 page)
26 November 1996New secretary appointed;new director appointed (2 pages)
26 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 November 1996Secretary resigned (1 page)
20 November 1996Company name changed petalcell LIMITED\certificate issued on 21/11/96 (2 pages)
13 November 1996Registered office changed on 13/11/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
28 May 1996Incorporation (20 pages)