Company NameTelemetric Communications Limited
Company StatusDissolved
Company Number02896239
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameGoulditar No. 328 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Ball
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(3 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director NameProf Michael Arthur Laughton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(3 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2009)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Langford Green
Champion Hill
London
SE5 8BX
Director NameMr Robert Walter Rausse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(3 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Secretary NameMr Keith Ball
NationalityBritish
StatusClosed
Appointed02 February 1998(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameJoseph James Cunningham
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 22 June 1995)
RoleEngineer Director
Correspondence Address2 Hambleden Place
London
SE21 7EY
Director NameKenneth Phelan
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1994(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 09 February 2008)
RoleBanker
Correspondence Address82 Clapboard Hill
West Port Ct 06880
United States Of America
Foreign
Secretary NameKenneth Phelan
NationalityAmerican
StatusResigned
Appointed06 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 1998)
RoleBanker
Correspondence Address82 Clapboard Hill
West Port Ct 06880
United States Of America
Foreign
Director NameRoderick Charles Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleConsultant
Correspondence AddressAttwood
Oakley Close
East Grinstead
West Sussex
RH19 3UG

Location

Registered AddressUnit 15b Holme Mills
Industrial Park Britannia Road
Milnsbridge Huddersfield
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£16,091
Current Liabilities£16,091

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 October 2008Application for striking-off (1 page)
19 May 2008Return made up to 09/02/08; no change of members (8 pages)
19 May 2008Appointment terminated director kenneth phelan (1 page)
31 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 March 2007Return made up to 09/02/07; full list of members (9 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
15 February 2006Return made up to 09/02/06; full list of members (9 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
26 February 2004Return made up to 09/02/04; full list of members (9 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 March 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2003Registered office changed on 20/01/03 from: horizon house tanyard road milnsbridge, huddersfield west yorkshire HD3 4NB (1 page)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 February 2002Return made up to 09/02/02; full list of members (8 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
3 May 2000New director appointed (2 pages)
22 March 2000Return made up to 09/02/00; full list of members (8 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 March 1999Return made up to 09/02/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 March 1998Return made up to 09/02/98; full list of members (6 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
29 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 March 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
10 June 1996Accounts for a small company made up to 28 February 1995 (6 pages)
31 May 1996Return made up to 09/02/96; no change of members (4 pages)
21 July 1995Registered office changed on 21/07/95 from: 2 hambledon place dulwich common dulwich london SE21 7EY (1 page)
6 July 1995Director resigned (2 pages)
4 May 1995Ad 14/07/94--------- premium £ si 25000@1 (2 pages)
26 April 1995Registered office changed on 26/04/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
26 April 1995Return made up to 09/02/95; full list of members (8 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Director resigned (2 pages)