Company NameTELE Alliance Limited
Company StatusDissolved
Company Number03448614
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NamePeter John McCarthy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressClevedon Hall
Victoria Road
Clevedon
Avon
BS21 7RQ
Secretary NameSuzanna Christina Robbins
NationalityBritish
StatusClosed
Appointed16 April 1998(6 months after company formation)
Appointment Duration4 years, 11 months (closed 01 April 2003)
RoleFinance Manager
Correspondence Address19 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LG
Director NameKevin David Jupp
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 01 April 2003)
RoleHead Of Client Services
Correspondence Address6 Chalfield Close
Keynsham
Bristol
Avon
BS31 1JZ
Director NameMr Paul Edward Maidment
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 01 April 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18 Belmont Hall Court
London
SE13 5DU
Director NameIan Desmond Patrick Scott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 01 April 2003)
RoleManaging Director
Correspondence Address31 Denmark Road
Ealing
London
W13 8NQ
Director NameDavid Wilkins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 01 April 2003)
RoleAccountant
Correspondence Address4 Saltcoats Road
London
W4 1AR
Secretary NameIan Desmond Patrick Scott
NationalityBritish
StatusClosed
Appointed02 June 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address31 Denmark Road
Ealing
London
W13 8NQ
Director NameAndrew McInally
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 01 April 2003)
RoleManaging Director Greenland In
Correspondence Address107 Passage Road
Bristol
Avon
BS9 3LF
Director NameEdward Louis Agnew Boddington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCroft Cottage Ford Lane
East Hendred
Wantage
Oxfordshire
OX12 8JX
Director NameIan Desmond Patrick Scott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address31 Denmark Road
Ealing
London
W13 8NQ
Secretary NameEdward Louis Agnew Boddington
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCroft Cottage Ford Lane
East Hendred
Wantage
Oxfordshire
OX12 8JX
Director NameMrs Beverley Jayne Brookes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDormers
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameHoward Mears Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 1998)
RoleHead Of Finance
Correspondence Address29 Franklins Way
Claverham
Bristol
Avon
BS49 4ND
Director NameMr Bret Jonathan Dunlap
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1997(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 19 November 1999)
RoleChief Operating Director
Country of ResidenceUnited States
Correspondence Address113 Quaker Lane
Villanova
Pennsylvania 19085
United States
Director NameMrs Caroline Barbara Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ufton Road
London
N1 4HH
Director NameSuzanna Christina Robbins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(6 months after company formation)
Appointment Duration2 years (resigned 20 April 2000)
RoleFinance Manager
Correspondence Address19 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LG
Director NameValentine Swift
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(8 months after company formation)
Appointment Duration2 months (resigned 11 August 1998)
RoleClient Suss Mgr
Correspondence Address51 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HD
Director NamePaul Andrew Gregson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1999)
RoleTelecommunications
Correspondence Address100 Liverpool Road
Southport
Merseyside
PR8 4DA
Director NamePaul Andrew Gregson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1999)
RoleTelecommunications
Correspondence Address100 Liverpool Road
Southport
Merseyside
PR8 4DA
Secretary NameMrs Beverley Jayne Brookes
NationalityBritish
StatusResigned
Appointed20 April 2000(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormers
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameElaine Bentley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleGeneral Manager Greenland Int
Correspondence Address7 Luxford Place
Sawbridgeworth
Hertfordshire
CM21 9JB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£186,939
Net Worth£18,431
Cash£116,318
Current Liabilities£105,902

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (2 pages)
12 September 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
13 June 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
16 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
2 August 2000Full accounts made up to 30 September 1999 (15 pages)
12 July 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (2 pages)
25 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 1999New director appointed (2 pages)
14 June 1999Full accounts made up to 30 September 1998 (15 pages)
4 June 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
19 October 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
18 September 1998Director's particulars changed (1 page)
19 August 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
5 May 1998Ad 15/01/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 9-13 st andrew street london EC4A 3AE (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
29 October 1997Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 October 1997Incorporation (18 pages)