Company NameElectronic Book Sales Limited
Company StatusDissolved
Company Number02412646
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameTele-Friends Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edwin Pentland Hick
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Oak Road
Potternewton
Leeds
West Yorkshire
LS7 3JU
Secretary NameJames Awlyn Brown
NationalityBritish
StatusClosed
Appointed04 February 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address3 Oak Road
Leeds
West Yorkshire
LS7 3JU
Secretary NameMr Mounsey John
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address78 Cowper Street
Leeds
West Yorkshire
LS7 4DJ
Secretary NameJames Alwyn Brown
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressFlatc Oak Road
Potternewton
Leeds
LS7 3JU
Secretary NameDavid Zoran Orlic
NationalityBritish
StatusResigned
Appointed03 January 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1998)
RoleSecretary
Correspondence Address34a Nunroyd Road
Leeds
West Yorkshire
LS17 6PF
Director NameJames Awlyn Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 May 1999)
RoleCompany Director
Correspondence Address3 Oak Road
Leeds
West Yorkshire
LS7 3JU

Location

Registered AddressCo Iqbal & Co
327 Roundhay Road
Leeds West Yorkshire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
17 May 2000Director resigned (1 page)
9 October 1998Return made up to 10/08/98; no change of members (4 pages)
7 August 1998Company name changed tele-friends LIMITED\certificate issued on 10/08/98 (2 pages)
2 March 1998Full accounts made up to 31 March 1997 (9 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
4 September 1997Return made up to 10/08/97; full list of members
  • 363(287) ‐ Registered office changed on 04/09/97
(6 pages)
21 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed (2 pages)
13 October 1996Return made up to 10/08/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Return made up to 10/08/95; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: 45 harrogate road leeds LS7 3PD (1 page)