Company NameRossbank Telenet Services Limited
DirectorsKieran Gerard Hedigan and Gerald Victor Albert Budd
Company StatusDissolved
Company Number04179823
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameKieran Gerard Hedigan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleInternet Software
Correspondence AddressHigh Pound
West Hall Hill, Fulbrook
Burford
Oxfordshire
OX18 4BJ
Director NameMr Gerald Victor Albert Budd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressMedlars
Cleardown
Woking
Surrey
GU22 7HH
Secretary NameMr Gerald Victor Albert Budd
NationalityBritish
StatusCurrent
Appointed14 October 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedlars
Cleardown
Woking
Surrey
GU22 7HH
Director NamePhilip Hedigan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleInternet Software
Correspondence AddressHigh Pound
Westhall Hill
Fulbrook
Oxfordshire
OX18 4BJ
Secretary NameKieran Gerard Hedigan
NationalityIrish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleInternet Software
Correspondence AddressHigh Pound
West Hall Hill, Fulbrook
Burford
Oxfordshire
OX18 4BJ
Director NameClive David McNamara
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 September 2002)
RoleCompany Director
Correspondence Address45 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LY
Secretary NameStuart Charles Bird
NationalityBritish
StatusResigned
Appointed14 September 2001(6 months after company formation)
Appointment Duration12 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Oak Gardens
Bredon
Gloucestershire
GL20 7LS
Wales
Director NameCarl Rigby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(1 year, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 September 2002)
RoleChairman And Ceo
Correspondence AddressThe Smith Centre
The Fairmile
Henley On Thames
Oxfordshire
RG9 6AB
Secretary NameMr Gerald Victor Albert Budd
NationalityBritish
StatusResigned
Appointed13 September 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2004)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMedlars
Cleardown
Woking
Surrey
GU22 7HH
Director NameMark Jeremy Stephen Loveland
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maids Of Honour Row
The Green
Richmond
Surrey
TW9 1NY
Secretary NameDuncan Angus Leggat
NationalityBritish
StatusResigned
Appointed13 January 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressPegs Cottage
70 Barrow Road Shippon
Abingdon
Oxfordshire
OX13 6JQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Notice of move from Administration to Dissolution (4 pages)
2 June 2006Administrator's progress report (6 pages)
9 January 2006Statement of administrator's proposal (18 pages)
5 December 2005Statement of affairs (11 pages)
17 November 2005Registered office changed on 17/11/05 from: st james house st james square cheltenham gloucestershire GL50 3WD (1 page)
9 November 2005Appointment of an administrator (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
9 July 2005Ad 10/06/05--------- £ si 43253@1=43253 £ ic 245098/288351 (2 pages)
25 April 2005Director resigned (1 page)
10 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 March 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 December 2003 (19 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004Particulars of mortgage/charge (3 pages)
14 April 2004Return made up to 15/03/04; full list of members (9 pages)
4 February 2004Full accounts made up to 31 August 2003 (15 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
13 December 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
10 November 2003Ad 24/10/03--------- £ si 36765@1=36765 £ ic 208333/245098 (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 November 2003Nc inc already adjusted 24/10/03 (2 pages)
1 November 2003Particulars of mortgage/charge (7 pages)
1 October 2003Ad 16/09/03--------- £ si 20833@1=20833 £ ic 187500/208333 (2 pages)
25 September 2003New director appointed (2 pages)
4 April 2003Return made up to 15/03/03; full list of members (8 pages)
25 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 October 2002Nc inc already adjusted 13/09/02 (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed (1 page)
2 October 2002Particulars of mortgage/charge (4 pages)
7 May 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
1 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 November 2001Ad 03/09/01--------- £ si 187499@1=187499 £ ic 1/187500 (2 pages)
26 November 2001Conve 03/09/01 (1 page)
26 November 2001£ nc 100/187500 03/09/01 (1 page)
20 September 2001New secretary appointed (2 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
12 June 2001New director appointed (5 pages)
14 April 2001Registered office changed on 14/04/01 from: 100 saint georges place cheltenham gloucestershire GL50 3QD (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Incorporation (30 pages)