Company NameTelecom Implementation Services Limited
Company StatusDissolved
Company Number04828398
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date16 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Christine Caldwell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleAccounts And Administration Ma
Country of ResidenceUnited Kingdom
Correspondence Address32 Cross Lee Road
Todmorden
Lancashire
OL14 8EH
Director NameMr Frederick William Caldwell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cross Lee Road
Todmorden
Lancashire
OL14 8EH
Director NameMr Darren Lee Horner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Uplands Drive
Fence
Burnley
Lancashire
BB12 9EQ
Secretary NameMrs Christine Caldwell
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cross Lee Road
Todmorden
Lancashire
OL14 8EH
Director NameMr Celestino Antonio Perone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Braintree Road
Great Bardfield
Essex
CM7 4RN

Location

Registered AddressMazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

750 at £0.00008Darren Lee Horner
50.00%
Ordinary
375 at £0.00008Christine Caldwell
25.00%
Ordinary
375 at £0.00008Frederick William Caldwell
25.00%
Ordinary

Financials

Year2014
Net Worth£228,884
Cash£18,526
Current Liabilities£928,013

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 January 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2014Final Gazette dissolved following liquidation (1 page)
16 October 2013Notice of move from Administration to Dissolution (12 pages)
16 October 2013Notice of move from Administration to Dissolution on 1 October 2013 (12 pages)
3 May 2013Administrator's progress report to 3 April 2013 (11 pages)
3 May 2013Administrator's progress report to 3 April 2013 (11 pages)
3 May 2013Administrator's progress report to 3 April 2013 (11 pages)
24 December 2012Notice of deemed approval of proposals (1 page)
24 December 2012Notice of deemed approval of proposals (1 page)
1 November 2012Statement of affairs with form 2.14B (8 pages)
1 November 2012Statement of affairs with form 2.14B (8 pages)
11 October 2012Registered office address changed from Unit 1 Elder Court Shadsworth Business Park Blackburn Lancashire BB1 2EQ United Kingdom on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Unit 1 Elder Court Shadsworth Business Park Blackburn Lancashire BB1 2EQ United Kingdom on 11 October 2012 (2 pages)
9 October 2012Appointment of an administrator (1 page)
9 October 2012Appointment of an administrator (1 page)
24 July 2012Director's details changed for Mr Frederick William Caldwell on 21 July 2011 (2 pages)
24 July 2012Secretary's details changed for Mrs Christine Caldwell on 21 July 2011 (2 pages)
24 July 2012Secretary's details changed for Mrs Christine Caldwell on 21 July 2011 (2 pages)
24 July 2012Director's details changed for Mrs Christine Caldwell on 21 July 2011 (2 pages)
24 July 2012Director's details changed for Mr Frederick William Caldwell on 21 July 2011 (2 pages)
24 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP .1245
(6 pages)
24 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP .1245
(6 pages)
24 July 2012Director's details changed for Mrs Christine Caldwell on 21 July 2011 (2 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 February 2012Registered office address changed from Unit 1 Elder Court Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS England on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Unit 1 Elder Court Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS England on 10 February 2012 (1 page)
2 August 2011Registered office address changed from 32 Cross Lee Road Todmorden Lancashire OL14 8EH on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 32 Cross Lee Road Todmorden Lancashire OL14 8EH on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 32 Cross Lee Road Todmorden Lancashire OL14 8EH on 2 August 2011 (1 page)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 April 2010Annual return made up to 10 July 2009 with a full list of shareholders (11 pages)
19 April 2010Annual return made up to 10 July 2009 with a full list of shareholders (11 pages)
5 March 2010Capitals not rolled up (2 pages)
5 March 2010Capitals not rolled up (2 pages)
2 March 2010Director's details changed for Mrs Christine Caldwell on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Darren Lee Horner on 13 January 2010 (2 pages)
2 March 2010Director's details changed for Darren Lee Horner on 13 January 2010 (2 pages)
2 March 2010Secretary's details changed for Christine Caldwell on 1 November 2009 (1 page)
2 March 2010Secretary's details changed for Christine Caldwell on 1 November 2009 (1 page)
2 March 2010Director's details changed for Frederick William Caldwell on 1 November 2009 (2 pages)
2 March 2010Termination of appointment of Celestino Perone as a director (1 page)
2 March 2010Secretary's details changed for Christine Caldwell on 1 November 2009 (1 page)
2 March 2010Director's details changed for Mrs Christine Caldwell on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Mrs Christine Caldwell on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Frederick William Caldwell on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Frederick William Caldwell on 1 November 2009 (2 pages)
2 March 2010Termination of appointment of Celestino Perone as a director (1 page)
22 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
28 July 2009Return made up to 10/07/09; full list of members (5 pages)
28 July 2009Return made up to 10/07/09; full list of members (5 pages)
26 June 2009Full accounts made up to 31 August 2008 (18 pages)
26 June 2009Full accounts made up to 31 August 2008 (18 pages)
23 July 2008Return made up to 10/07/08; full list of members (5 pages)
23 July 2008Return made up to 10/07/08; full list of members (5 pages)
28 November 2007Accounts for a small company made up to 31 August 2007 (6 pages)
28 November 2007Accounts for a small company made up to 31 August 2007 (6 pages)
10 October 2007Registered office changed on 10/10/07 from: 34 cross lee road todmorden lancashire OL14 8EH (1 page)
10 October 2007Registered office changed on 10/10/07 from: 34 cross lee road todmorden lancashire OL14 8EH (1 page)
26 July 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Return made up to 10/07/07; no change of members (8 pages)
22 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
22 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
29 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2006Return made up to 10/07/06; full list of members (9 pages)
31 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
18 March 2006Particulars of mortgage/charge (6 pages)
18 March 2006Particulars of mortgage/charge (6 pages)
25 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Ad 11/10/05--------- £ si [email protected]=37 £ ic 150/187 (2 pages)
25 October 2005S-div 21/09/05 (1 page)
25 October 2005S-div 21/09/05 (1 page)
25 October 2005Ad 11/10/05--------- £ si [email protected]=37 £ ic 150/187 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
15 August 2005Return made up to 10/07/05; full list of members (7 pages)
15 August 2005Return made up to 10/07/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Return made up to 10/07/04; full list of members (7 pages)
6 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
6 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)