Company NameTelcem Limited
Company StatusDissolved
Company Number06674764
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Edward Algar
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Maes Hyfryd
Ruthin
Clwyd
LL15 1FA
Wales
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Director NameSheila Telfer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 4 West Park Drive East
Leeds
West Yorkshire
LS8 2EF
Director NameDr Stewart Bryson Telfer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 4 West Park Drive East
Leeds
West Yorkshire
LS8 2EF

Location

Registered AddressC/O Murray Harcourt
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4 at £1Brian Edward Algar
40.00%
Ordinary
2 at £1Dr Stewart Bryson Telfer
20.00%
Ordinary
2 at £1Mr Colin Glass
20.00%
Ordinary
2 at £1Sheila Telfer
20.00%
Ordinary

Financials

Year2014
Turnover£10,000
Net Worth£9,233
Current Liabilities£2,615

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
30 September 2019Application to strike the company off the register (3 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (6 pages)
10 January 2017Registered office address changed from Convention House St. Mary's Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Convention House St. Mary's Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page)
22 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
13 December 2016Statement of capital following an allotment of shares on 14 September 2015
  • GBP 18.00
(8 pages)
13 December 2016Statement of capital following an allotment of shares on 14 September 2015
  • GBP 18.00
(8 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
(6 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
(6 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(6 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(6 pages)
23 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10
(6 pages)
23 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(6 pages)
25 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2009Return made up to 18/08/09; full list of members (4 pages)
26 August 2009Return made up to 18/08/09; full list of members (4 pages)
3 April 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
3 April 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
18 August 2008Incorporation (14 pages)
18 August 2008Incorporation (14 pages)