Company NameTelemarketing Solutions Limited
Company StatusDissolved
Company Number06225727
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Stephen Paul Allington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleTelemarketing
Country of ResidenceEngland
Correspondence Address5 Wardley Hall Lane
Worsley
Lancashire
M28 2RL
Director NameEdrees Khan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleTelemarketing
Correspondence Address45 Barley Hill Road
Garforth
Leeds
West Yorkshire
LS25 1DX
Secretary NameEdrees Khan
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleTelemarketing
Correspondence Address45 Barley Hill Road
Garforth
Leeds
West Yorkshire
LS25 1DX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address45 Barley Hill Road
Garforth
Leeds
Yorkshire
LS25 1DX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
23 May 2008Director's change of particulars / stephen allington / 19/05/2008 (2 pages)
23 May 2008Director's Change of Particulars / stephen allington / 19/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 14 lawndale drive, now: wardley hall lane; Post Code was: M28 1EN, now: M28 2RL (2 pages)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
17 May 2007Registered office changed on 17/05/07 from: 14 lawndale drive ellenbrook worsley manchester M28 1EN (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 14 lawndale drive ellenbrook worsley manchester M28 1EN (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 April 2007Incorporation (6 pages)
25 April 2007Incorporation (6 pages)