Company NameTeleware Systems Limited
Company StatusDissolved
Company Number03225215
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)
Previous NameFair Consideration Limited

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Geoffrey Richard Haworth
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Topcliffe Road
Sowerby
Thirsk
North Yorkshire
YO7 1RY
Director NameIan Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Road
Woodstock
Oxfordshire
OX20 1XJ
Director NameMr Colin Derek Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Albany Road
Fleet
Hampshire
GU51 3PU
Secretary NameMichael David Wailing
NationalityBritish
StatusClosed
Appointed01 August 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Accounts for a dormant company made up to 30 June 2005 (12 pages)
17 August 2005Return made up to 16/07/05; full list of members (7 pages)
12 July 2005Accounts for a dormant company made up to 30 June 2004 (12 pages)
20 August 2004Return made up to 16/07/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
26 August 2003Return made up to 16/07/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 30 June 2002 (10 pages)
11 September 2001Accounts for a dormant company made up to 30 June 2001 (9 pages)
31 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 30 June 2000 (9 pages)
7 September 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(7 pages)
1 November 1999Full accounts made up to 30 June 1999 (9 pages)
28 July 1999Return made up to 16/07/99; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(4 pages)
2 April 1999Full accounts made up to 30 June 1998 (9 pages)
13 August 1998Return made up to 16/07/98; no change of members (5 pages)
15 May 1998Full accounts made up to 30 June 1997 (12 pages)
27 July 1997Return made up to 16/07/97; full list of members (7 pages)
4 September 1996Ad 01/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996Registered office changed on 30/08/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996Secretary resigned (3 pages)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (3 pages)
20 August 1996Company name changed fair consideration LIMITED\certificate issued on 21/08/96 (2 pages)
16 July 1996Incorporation (10 pages)