Company NameOld Teleware Limited
Company StatusDissolved
Company Number02567914
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 5 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Geoffrey Richard Haworth
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration17 years, 7 months (closed 28 July 2009)
RoleConsultant/Director
Country of ResidenceEngland
Correspondence Address88 Topcliffe Road
Sowerby
Thirsk
North Yorkshire
YO7 1RY
Secretary NameMr Dennis Alan Walton
NationalityBritish
StatusClosed
Appointed14 July 2003(12 years, 7 months after company formation)
Appointment Duration6 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dalmally Close
York
North Yorkshire
YO24 2XS
Secretary NameCarol Haworth
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address88 Topcliffe Road
Sowerby
Thirsk
North Yorkshire
YO7 1RY
Director NameIan Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 July 2003)
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence Address2 Manor Road
Woodstock
Oxfordshire
OX20 1XJ
Director NameNicholas Robert Gilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2003)
RoleSoftware Project Manager
Correspondence Address64 Moor Close
Killinghall
North Yorkshire
HG3 2DZ
Director NameJill Hopkins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 2003)
RoleSoftware Support Manager
Correspondence Address76 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Director NameMartin Mountney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address36 Larkspur Grove
Harrogate
North Yorkshire
HG3 2YA
Director NameDavid John Neilson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 2003)
RoleSales Director
Correspondence Address10 Skipton Close
Willen Park
Milton Keynes
Buckinghamshire
MK15 9DJ
Director NameMichael David Wailing
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameAnthony Peter Knight
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mount Pleasant
Stoke Hammond
Buckinghamshire
MK17 9EX
Secretary NameMichael David Wailing
NationalityBritish
StatusResigned
Appointed27 June 2000(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NamePaul Stephen Millar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2003)
RoleSoftware Development Manager
Correspondence Address24 Danebury Drive
Acomb
York
North Yorkshire
YO26 5EG

Location

Registered AddressTeleware House
York Road
Thirsk
North Yorkshire
YO7 3BX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
24 December 2008Return made up to 12/12/08; full list of members (3 pages)
19 August 2008Full accounts made up to 31 March 2008 (12 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 December 2006Return made up to 12/12/06; full list of members (6 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 December 2005Return made up to 12/12/05; full list of members (6 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 12/12/04; full list of members (6 pages)
27 July 2004Full accounts made up to 31 March 2004 (19 pages)
29 January 2004Return made up to 12/12/03; full list of members (6 pages)
22 October 2003Full accounts made up to 31 March 2003 (17 pages)
25 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 July 2003Declaration of assistance for shares acquisition (9 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003New secretary appointed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
16 July 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 July 2003Application for reregistration from PLC to private (1 page)
16 July 2003Re-registration of Memorandum and Articles (8 pages)
16 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 January 2003Return made up to 12/12/02; full list of members (10 pages)
8 December 2002Director's particulars changed (1 page)
13 September 2002Full accounts made up to 31 March 2002 (23 pages)
29 August 2002Director's particulars changed (1 page)
26 March 2002New director appointed (2 pages)
8 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2001Full accounts made up to 31 March 2001 (25 pages)
19 July 2001Director's particulars changed (1 page)
13 June 2001Registered office changed on 13/06/01 from: station road business park thirsk N.yorks. YO7 1PE (1 page)
7 February 2001Return made up to 12/12/00; full list of members (9 pages)
31 October 2000Full accounts made up to 31 March 2000 (18 pages)
30 October 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 October 2000Director's particulars changed (2 pages)
13 September 2000Return made up to 12/12/99; full list of members; amend (9 pages)
10 August 2000Amend 882 998000 0.05 12/01/00 (2 pages)
9 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (4 pages)
17 March 2000New director appointed (2 pages)
12 January 2000Return made up to 12/12/99; full list of members (9 pages)
13 December 1999Full accounts made up to 30 June 1999 (19 pages)
2 February 1999Full accounts made up to 30 June 1998 (22 pages)
28 January 1999Return made up to 12/12/98; full list of members (8 pages)
27 January 1998Application for reregistration from private to PLC (1 page)
27 January 1998Auditor's statement (1 page)
27 January 1998Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 January 1998Auditor's report (1 page)
27 January 1998Balance Sheet (1 page)
26 January 1998Return made up to 12/12/97; full list of members (8 pages)
26 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 January 1998Ad 12/01/98--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages)
26 January 1998Nc inc already adjusted 12/01/98 (1 page)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (3 pages)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (1 page)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 January 1997Return made up to 12/12/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 November 1995Return made up to 12/12/95; full list of members (6 pages)