Company NameTelen Services Limited
Company StatusDissolved
Company Number01149278
CategoryPrivate Limited Company
Incorporation Date4 December 1973(50 years, 5 months ago)
Dissolution Date5 December 2012 (11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSimon Howard Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(17 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 05 December 2012)
RoleCompany Director
Correspondence AddressThe Dolphin Hotel
Bridge Street
Whitby
North Yorkshire
YO22 4BG
Secretary NameKatrina Helen Thomas
NationalityBritish
StatusClosed
Appointed05 December 1995(22 years after company formation)
Appointment Duration17 years (closed 05 December 2012)
RoleCompany Director
Correspondence AddressThe Dolphin Hotel
Bridge Street
Whitby
North Yorkshire
YO22 4BG
Director NameJulie Elizabeth Maughan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressBayhorse Inn
884 High Street Great Broughton
Stokesley
Cleveland
TS9 7AE
Director NameEdward Thomas
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1993)
RoleCompany Director
Correspondence AddressBay Horse Inn 88 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NameRichard Charles Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBay Horse Inn 88 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Secretary NameRichard Charles Thomas
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBay Horse Inn 88 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Simon Howard Thomas
97.06%
Ordinary
1 at £1Katrina Helen Thomas
2.94%
Ordinary

Financials

Year2014
Net Worth£86,772
Cash£35,155
Current Liabilities£52,537

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 September 2012Completion of winding up (1 page)
5 September 2012Completion of winding up (1 page)
15 February 2012Order of court to wind up (2 pages)
15 February 2012Order of court to wind up (2 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 34
(4 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 34
(4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 July 2009Return made up to 19/06/09; full list of members (3 pages)
21 July 2009Return made up to 19/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
3 August 2007Return made up to 19/06/07; no change of members (6 pages)
3 August 2007Return made up to 19/06/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 July 2006Return made up to 19/06/06; full list of members (6 pages)
20 July 2006Return made up to 19/06/06; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 June 2005Return made up to 19/06/05; full list of members (6 pages)
28 June 2005Return made up to 19/06/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
28 June 2004Return made up to 19/06/04; full list of members (6 pages)
28 June 2004Return made up to 19/06/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
21 June 2002Return made up to 19/06/02; full list of members (6 pages)
21 June 2002Return made up to 19/06/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 June 2000Return made up to 19/06/00; full list of members (6 pages)
29 June 2000Return made up to 19/06/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 June 1999Return made up to 19/06/99; full list of members (6 pages)
18 June 1999Return made up to 19/06/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 July 1998Particulars of mortgage/charge (8 pages)
17 July 1998Particulars of mortgage/charge (8 pages)
24 June 1998Registered office changed on 24/06/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page)
24 June 1998Return made up to 19/06/98; no change of members (4 pages)
24 June 1998Return made up to 19/06/98; no change of members (4 pages)
24 June 1998Registered office changed on 24/06/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page)
10 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 June 1997Return made up to 19/06/97; no change of members (4 pages)
26 June 1997Secretary's particulars changed (1 page)
26 June 1997Return made up to 19/06/97; no change of members (4 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Secretary's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
11 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 June 1996Return made up to 19/06/96; full list of members (6 pages)
21 June 1996Return made up to 19/06/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 February 1996Registered office changed on 14/02/96 from: 102 beverley road hull north humberside HU3 1YA (1 page)
14 February 1996Registered office changed on 14/02/96 from: 102 beverley road hull north humberside HU3 1YA (1 page)
3 January 1996£ ic 67/34 15/12/95 £ sr 33@1=33 (1 page)
3 January 1996£ ic 67/34 15/12/95 £ sr 33@1=33 (1 page)
22 December 1995New secretary appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
22 December 1995Secretary resigned;director resigned (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
22 December 1995Secretary resigned;director resigned (1 page)
4 December 1973Incorporation (13 pages)
4 December 1973Incorporation (13 pages)