Company NameNTEL Limited
DirectorsJohn Anthony Christopher Patrick Walsh and Sergei Bidoussenko
Company StatusDissolved
Company Number03099887
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)
Previous NameTL25 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Anthony Christopher Patrick Walsh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(4 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameSergei Bidoussenko
Date of BirthDecember 1959 (Born 64 years ago)
NationalityRussian
StatusCurrent
Appointed18 November 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressApartment 87 House 4
Block 1 General Antonoua
Moscow
117279
Director NameDavid Alan Jameson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address16 Milton Road
Branton
Doncaster
South Yorkshire
DN3 3PB
Secretary NameKatrina Margaret Paget
NationalityBritish
StatusResigned
Appointed08 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Birch Cliff
West Lane Baildon
Shipley
West Yorkshire
BD17 5TR
Director NamePeter Michael Levine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 1996)
RoleSolicitor
Correspondence AddressWaldheimstrasse 31
Zug 6300
Switzerland
Secretary NameCaroline Stead
NationalityBritish
StatusResigned
Appointed06 October 1995(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address16 High Fell Rise
Fell Lane
Keighley
West Yorkshire
BD22 6GL

Location

Registered Address15 High Street
Skipton
North Yorkshire
BD23 1AJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 December 1999Dissolved (1 page)
20 September 1999Completion of winding up (1 page)
7 July 1998Order of court to wind up (1 page)
25 June 1998Director resigned (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
30 June 1997Secretary resigned (1 page)
25 November 1996New director appointed (2 pages)
11 October 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1996Accounting reference date notified as 31/12 (1 page)
21 March 1996Registered office changed on 21/03/96 from: aire house 12 swinegate leeds west yorkshire LS1 4AG (2 pages)
20 November 1995Memorandum and Articles of Association (34 pages)
13 October 1995Company name changed TL25 LIMITED\certificate issued on 16/10/95 (4 pages)
8 September 1995Incorporation (40 pages)