Company NameTelecom Energy Solutions Limited
Company StatusDissolved
Company Number03567994
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameCivilbane Limited

Business Activity

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

Directors

Director NameAdrian Jonathan Stopps
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(5 days after company formation)
Appointment Duration13 years, 2 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Paddocks
Weybridge
Surrey
KT13 9RL
Director NamePaul Kevin Maurice Stopps
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(5 days after company formation)
Appointment Duration13 years, 2 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Bothy
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Secretary NamePaul Kevin Maurice Stopps
NationalityBritish
StatusClosed
Appointed26 May 1998(5 days after company formation)
Appointment Duration13 years, 2 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Bothy
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameGeraldine Barbara Pikett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(8 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hood Avenue
East Sheen
London
SW14 7LH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDavid Pengilly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 February 1999)
RoleSite Manager
Correspondence Address1 Bowyers Close
Ashtead
Surrey
KT21 1LF

Location

Registered Address19 The Bothy
Ottershaw Park Ottershaw
Chertsey
Surrey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 3
(5 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 3
(5 pages)
4 June 2010Registered office address changed from Stopps Ltd Unit 30 Lyon Road Hersham Trading Estate Walton on Thames Surrey KT12 3RU on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Stopps Ltd Unit 30 Lyon Road Hersham Trading Estate Walton on Thames Surrey KT12 3RU on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Stopps Ltd Unit 30 Lyon Road Hersham Trading Estate Walton on Thames Surrey KT12 3RU on 4 June 2010 (1 page)
4 June 2010Registered office address changed from C/O Mr P Stopps 19 the Bothy Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from C/O Mr P Stopps 19 the Bothy Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from C/O Mr P Stopps 19 the Bothy Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG United Kingdom on 4 June 2010 (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
14 November 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
14 November 2008Accounts made up to 31 May 2008 (5 pages)
16 June 2008Director and secretary's change of particulars / paul stopps / 12/01/2008 (1 page)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Director and Secretary's Change of Particulars / paul stopps / 12/01/2008 / HouseName/Number was: , now: 19; Street was: the reverie 19 oatlands close, now: the bothy; Area was: , now: ottershaw park; Post Town was: weybridge, now: ottershaw; Post Code was: KT13 9EE, now: KT16 0QG (1 page)
30 November 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
30 November 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
30 March 2007Accounts made up to 31 May 2006 (5 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 21/05/06; full list of members (3 pages)
5 June 2006Return made up to 21/05/06; full list of members (3 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
29 December 2005Accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 21/05/05; full list of members (7 pages)
9 June 2005Return made up to 21/05/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
29 October 2004Accounts made up to 31 May 2004 (5 pages)
14 July 2004Return made up to 21/05/04; full list of members (7 pages)
14 July 2004Return made up to 21/05/04; full list of members (7 pages)
5 January 2004Accounts made up to 31 May 2003 (5 pages)
5 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
5 June 2003Return made up to 21/05/03; full list of members (7 pages)
5 June 2003Return made up to 21/05/03; full list of members (7 pages)
20 November 2002Accounts made up to 31 May 2002 (5 pages)
20 November 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
27 May 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Return made up to 21/05/02; full list of members (7 pages)
7 February 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
7 February 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
14 June 2001Return made up to 21/05/01; full list of members (7 pages)
14 June 2001Return made up to 21/05/01; full list of members (7 pages)
14 May 2001Full accounts made up to 31 May 2000 (5 pages)
14 May 2001Full accounts made up to 31 May 2000 (5 pages)
8 May 2001Registered office changed on 08/05/01 from: lyon road hersham trading estate walton on thames surrey KT12 3RU (1 page)
8 May 2001Registered office changed on 08/05/01 from: lyon road hersham trading estate walton on thames surrey KT12 3RU (1 page)
9 June 2000Return made up to 21/05/00; full list of members (8 pages)
9 June 2000Return made up to 21/05/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
26 July 1999Return made up to 21/05/99; full list of members (8 pages)
26 July 1999Return made up to 21/05/99; full list of members (8 pages)
18 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/05/99
(1 page)
18 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/05/99
(1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
25 June 1998Memorandum and Articles of Association (10 pages)
25 June 1998Memorandum and Articles of Association (10 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998New director appointed (2 pages)
11 June 1998£ nc 100/1000 26/05/98 (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New director appointed (2 pages)
4 June 1998Company name changed civilbane LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed civilbane LIMITED\certificate issued on 05/06/98 (2 pages)
21 May 1998Incorporation (16 pages)