Company NameTelemark International Limited
Company StatusDissolved
Company Number03932112
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameFulfilment Software Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stuart George Heather
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 15 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 St Georges Drive
Ickenham
Uxbridge
Middlesex
UB10 8HP
Director NameKenneth Henry Mansfield
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 15 October 2013)
RoleAdvertising Executive
Country of ResidencePortugal
Correspondence AddressCasa Do Galo
Caixa Postal 716x, Benagil
8400 Lagoa
Algarve
8400 Lag
Director NameMr Paul Bryon Watts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 15 October 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 The Avenue
Sunbury On Thames
Middlesex
TW16 5HZ
Secretary NameMr Paul Bryon Watts
NationalityBritish
StatusClosed
Appointed07 February 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Avenue
Sunbury On Thames
Middlesex
TW16 5HZ
Director NameMr Paul Jeremy Sillis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Lavington Road
Ealing
London
W13 9NN
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameMr Michael John Drake
NationalityBritish
StatusResigned
Appointed09 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hartswood Road
London
W12 9NE

Location

Registered AddressSuite 2
40 Compton Rise
Pinner
Middx
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

1 at £1Kenneth Henry Mansfield
33.33%
Ordinary
1 at £1Mr Stuart George Heather
33.33%
Ordinary
1 at £1Paul Bryon Watts
33.33%
Ordinary

Financials

Year2014
Net Worth-£42,817
Cash£90
Current Liabilities£42,907

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 3
(6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 3
(6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 3
(6 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
9 January 2007Registered office changed on 09/01/07 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
9 January 2007Registered office changed on 09/01/07 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 March 2006Return made up to 01/03/06; full list of members (3 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 01/03/06; full list of members (3 pages)
1 March 2006Director's particulars changed (1 page)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2004Return made up to 01/03/04; full list of members (8 pages)
16 April 2004Return made up to 01/03/04; full list of members (8 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2004New secretary appointed (2 pages)
14 October 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
14 October 2003Accounts made up to 30 September 2002 (2 pages)
8 October 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
8 October 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 4 bedford row london WC1R 4BU (1 page)
29 August 2003Registered office changed on 29/08/03 from: 4 bedford row london WC1R 4BU (1 page)
22 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Return made up to 01/03/03; full list of members (7 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
29 April 2002Company name changed fulfilment software LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed fulfilment software LIMITED\certificate issued on 29/04/02 (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Ad 09/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Ad 09/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
8 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
8 April 2002Accounts made up to 28 February 2002 (1 page)
14 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
4 December 2001Accounts made up to 28 February 2001 (1 page)
21 March 2001Return made up to 23/02/01; full list of members (6 pages)
21 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 February 2000Incorporation (21 pages)
23 February 2000Incorporation (21 pages)