Company NameBostock Telecom Limited
Company StatusDissolved
Company Number03748823
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date28 July 2020 (3 years, 9 months ago)
Previous NamesComputer Club Limited and Phone Club Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James William Bostock
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2005(6 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 28 July 2020)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence AddressTreetops 10 Grange Road
Biddulph
Stoke On Trent
Staffordshire
ST8 7RZ
Secretary NameMs Karen Elizabeth Lightwood
NationalityBritish
StatusClosed
Appointed30 October 2006(7 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 28 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Grange Road Biddulph
Stoke On Trent
Staffordshire
ST8 7RZ
Director NameSarah Kennedy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address61 Elms Road
Heaton Moor
Stockport
SK4 4PT
Director NameJohn Philip Rudge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address6 Avondale Road
Stretford
Manchester
Lancashire
M32 0GB
Secretary NameJohn Philip Rudge
NationalityBritish
StatusResigned
Appointed25 May 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address6 Avondale Road
Stretford
Manchester
Lancashire
M32 0GB
Director NameMicheal William Bostock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2005)
RoleCompany Director
Correspondence Address2 The Courtyard
Smallwood
Cheshire
CW11 2GA
Director NameMichael William Bostock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 14 October 2007)
RoleCompany Director
Correspondence AddressRude Heath Cottage
Wash Lane
Allostock
Cheshire
WA16 9JT
Director NameHanley Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2005
Net Worth£10,645
Cash£6,888
Current Liabilities£500

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2017Liquidators' statement of receipts and payments to 26 September 2017 (5 pages)
21 April 2017Liquidators' statement of receipts and payments to 26 March 2017 (5 pages)
14 October 2016Liquidators' statement of receipts and payments to 26 September 2016 (5 pages)
27 April 2016Liquidators' statement of receipts and payments to 26 March 2016 (5 pages)
27 April 2016Liquidators statement of receipts and payments to 26 March 2016 (5 pages)
13 October 2015Liquidators statement of receipts and payments to 26 September 2015 (4 pages)
13 October 2015Liquidators' statement of receipts and payments to 26 September 2015 (4 pages)
27 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (5 pages)
27 April 2015Liquidators statement of receipts and payments to 26 March 2015 (5 pages)
14 October 2014Liquidators statement of receipts and payments to 26 September 2014 (5 pages)
14 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 26 March 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (5 pages)
7 October 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 26 March 2013 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 26 September 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
30 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
30 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
21 April 2011Liquidators statement of receipts and payments to 26 March 2011 (8 pages)
21 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (8 pages)
3 November 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 26 September 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
22 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
22 June 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
22 June 2009Resignation of a liquidator (1 page)
22 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page)
15 April 2008Statement of affairs with form 4.19 (5 pages)
15 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 1 high carr business park newcastle under lyme staffordshire ST5 7XE (1 page)
15 April 2008Appointment of a voluntary liquidator (1 page)
9 November 2007Director resigned (1 page)
27 July 2007Return made up to 08/04/06; full list of members; amend (7 pages)
5 April 2007New director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 90 long acre covent gardens london WC2E 9RZ (1 page)
8 November 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned;director resigned (1 page)
16 August 2006Return made up to 08/04/06; full list of members (7 pages)
31 May 2006Company name changed phone club LIMITED\certificate issued on 31/05/06 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2006Registered office changed on 19/01/06 from: 13-15 victoria road fenton stoke on trent staffs ST4 2HE (1 page)
24 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 October 2005Registered office changed on 21/10/05 from: 58 rosslyn hill hampstead london NW3 1ND (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 13-15 victoria road fenton stoke on trent staffordshire ST4 2HE (1 page)
29 April 2005Return made up to 08/04/05; full list of members (7 pages)
25 January 2005Registered office changed on 25/01/05 from: 6 avondale road stretford manchester M32 0GB (1 page)
3 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 July 2004Return made up to 08/04/04; full list of members (7 pages)
22 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
10 October 2003Accounts for a small company made up to 30 April 2002 (4 pages)
9 July 2003Return made up to 08/04/03; full list of members (7 pages)
22 May 2002Company name changed computer club LIMITED\certificate issued on 22/05/02 (2 pages)
15 May 2002Return made up to 08/04/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 February 2001Registered office changed on 08/02/01 from: 61 thorne house wilmslow road manchester lancashire M14 6DW (1 page)
9 August 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
2 June 1999Director resigned (1 page)
8 April 1999Incorporation (13 pages)