Company NameTelog (UK) Limited
Company StatusDissolved
Company Number01845769
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 7 months ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Marsh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(7 years after company formation)
Appointment Duration23 years (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Secretary NameMr David Marsh
NationalityBritish
StatusClosed
Appointed14 May 2004(19 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameMrs Marjory Marsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years after company formation)
Appointment Duration12 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address16 Scardale Crescent
Scarborough
North Yorkshire
YO12 6LA
Secretary NameMrs Marjory Marsh
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years after company formation)
Appointment Duration12 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address16 Scardale Crescent
Scarborough
North Yorkshire
YO12 6LA
Director NameAlan Boyer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(8 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9844 North 6180 West
Highland
Utah 84003
United States
Director NameAnne Boyer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(8 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9844 North 6180 West
Highland 84003
Utah
United States

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Alan Boyer
25.00%
Ordinary
1 at £1Anne Boyer
25.00%
Ordinary
1 at £1Executors Of Estate Of Mrs Marjory Marsh
25.00%
Ordinary
1 at £1Mr David Marsh
25.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
6 June 2014Termination of appointment of Anne Boyer as a director (1 page)
6 June 2014Termination of appointment of Anne Boyer as a director (1 page)
6 June 2014Termination of appointment of Alan Boyer as a director (1 page)
6 June 2014Termination of appointment of Alan Boyer as a director (1 page)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
7 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
30 April 2013Director's details changed for Mr David Marsh on 23 April 2013 (2 pages)
30 April 2013Secretary's details changed for Mr David Marsh on 23 April 2013 (2 pages)
30 April 2013Director's details changed for Mr David Marsh on 23 April 2013 (2 pages)
30 April 2013Secretary's details changed for Mr David Marsh on 23 April 2013 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
6 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
25 April 2012Secretary's details changed for Mr David Marsh on 29 March 2012 (2 pages)
25 April 2012Director's details changed for Mr David Marsh on 29 March 2012 (2 pages)
25 April 2012Secretary's details changed for Mr David Marsh on 29 March 2012 (2 pages)
25 April 2012Director's details changed for Mr David Marsh on 29 March 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
15 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr David Marsh on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Boyer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Marsh on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anne Boyer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Boyer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anne Boyer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Boyer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anne Boyer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Marsh on 1 October 2009 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
11 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 01/10/08; full list of members (4 pages)
20 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
13 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 01/10/07; full list of members (3 pages)
5 November 2007Return made up to 01/10/07; full list of members (3 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 November 2006Return made up to 01/10/06; full list of members (3 pages)
7 November 2006Return made up to 01/10/06; full list of members (3 pages)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2005Accounts for a dormant company made up to 30 September 2004 (10 pages)
21 June 2005Accounts for a dormant company made up to 30 September 2004 (10 pages)
2 March 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
2 March 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 01/10/03; full list of members (9 pages)
13 October 2003Return made up to 01/10/03; full list of members (9 pages)
21 February 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 February 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 October 2002Return made up to 01/10/02; full list of members (9 pages)
21 October 2002Return made up to 01/10/02; full list of members (9 pages)
8 September 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 September 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 December 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(8 pages)
27 December 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(8 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 July 2001Registered office changed on 12/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
12 July 2001Registered office changed on 12/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
3 July 2001Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
3 July 2001Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
24 October 2000Return made up to 01/10/00; full list of members (8 pages)
24 October 2000Return made up to 01/10/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 October 1999Return made up to 01/10/99; full list of members (8 pages)
21 October 1999Return made up to 01/10/99; full list of members (8 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Director's particulars changed (1 page)
21 February 1999Director's particulars changed (1 page)
21 February 1999Director's particulars changed (1 page)
21 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 January 1998Accounts for a small company made up to 31 August 1996 (7 pages)
2 January 1998Accounts for a small company made up to 31 August 1996 (7 pages)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
26 November 1996Return made up to 01/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 November 1996Return made up to 01/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 October 1995Return made up to 01/10/95; full list of members (6 pages)
12 October 1995Return made up to 01/10/95; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)