Company NameTelepoint Communications Limited
Company StatusDissolved
Company Number03855964
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Stuart Foley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(5 days after company formation)
Appointment Duration4 years, 6 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Mast Drive
Victoria Dock
Hull
E Yorks
HU9 1ST
Director NameMr Paul Darren Barker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 04 May 2004)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address216 Saltshouse Road
Kingston Upon Hull
East Yorkshire
HU8 9HH
Director NameKevin Goldthorpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(5 days after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleCompany Director
Correspondence Address57 Maplewood Avenue
Hull
HU5 5YE
Secretary NameKevin Goldthorpe
NationalityBritish
StatusResigned
Appointed13 October 1999(5 days after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleCompany Director
Correspondence Address57 Maplewood Avenue
Hull
HU5 5YE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£2,471
Cash£3,197
Current Liabilities£726

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
21 November 2001Return made up to 08/10/01; full list of members (7 pages)
12 July 2001Registered office changed on 12/07/01 from: 650 anlaby road hull east yorkshire HU3 6UU (1 page)
10 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
19 June 2001Registered office changed on 19/06/01 from: 9 spring gardens anlaby common hull north humberside HU4 7QQ (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
6 April 2001New director appointed (2 pages)
30 March 2001Return made up to 08/10/00; full list of members (6 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 169 newland avenue hull north humberside HU5 2EP (1 page)
5 July 2000New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 9 spring gardens anlaby common hull north humberside HU4 7QQ (1 page)
19 October 1999Registered office changed on 19/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
8 October 1999Incorporation (17 pages)