Company NameTelmar E Limited
Company StatusDissolved
Company Number01967072
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameTelmar Electronics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Graham Charles Trueman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration24 years, 2 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Secretary NameMr Graham Charles Trueman
NationalityBritish
StatusClosed
Appointed21 March 1997(11 years, 3 months after company formation)
Appointment Duration18 years, 12 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Director NameMr Richard George Mitchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration10 years (resigned 21 January 2002)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address12, St Bedes Terrace
Christchurch
Sunderland
Tyne & Wear
SR2 8HS
Director NameMr Donald James Stalker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleElectrical Engineer
Correspondence Address42 Coldstream
Ouston
Chester Le Street
County Durham
DH2 1LH
Director NameMr William Foster Trueman
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration20 years (resigned 24 January 2012)
RolePharmacist
Correspondence AddressHolly Lodge Painshawfield Road
Stocksfield
Northumberland
NE43 7DZ
Director NameJohn Colin Woodland
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address1 Deanswalk
Gilesgate
Durham
DH1 1HA
Secretary NameJohn Colin Woodland
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address1 Deanswalk
Gilesgate
Durham
DH1 1HA
Director NameKevin Malcolm Treacher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(9 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 October 2004)
RoleOperations Director
Correspondence Address10 Middle Street
Wilberfoss
York
YO4 5NR

Location

Registered Address42 Bridge Street
Morpeth
NE61 1NL
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

22.5k at £1Foster Charles LTD
75.00%
Ordinary B
3.8k at £1Foster Charles LTD
12.50%
Ordinary A
3.7k at £1Graham Charles Trueman
12.50%
Ordinary A

Financials

Year2014
Net Worth-£589,931
Cash£919
Current Liabilities£3,650

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 January 2015Registered office address changed from Po, Box 226 Morpeth Northumberland NE61 9BD to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Po, Box 226 Morpeth Northumberland NE61 9BD to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 29,996
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 29,996
(6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 29,996
(6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 29,996
(6 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 March 2012Termination of appointment of William Trueman as a director (1 page)
2 March 2012Termination of appointment of William Trueman as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 (14 pages)
12 January 2011Annual return made up to 31 December 2010 (14 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
19 January 2010Register inspection address has been changed (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Location of debenture register (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
22 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 January 2007Registered office changed on 02/01/07 from: 3A coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JT (1 page)
2 January 2007Registered office changed on 02/01/07 from: 3A coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JT (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Location of debenture register (1 page)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Location of debenture register (1 page)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2004Registered office changed on 16/11/04 from: unit 2, cold hesledon industrial estate, seaham, co.durham SR7 8ST (1 page)
16 November 2004Registered office changed on 16/11/04 from: unit 2, cold hesledon industrial estate, seaham, co.durham SR7 8ST (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
18 March 2004Full accounts made up to 30 September 2003 (14 pages)
18 March 2004Full accounts made up to 30 September 2003 (14 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (10 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (10 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (10 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (10 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
10 April 1997Secretary resigned;director resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned;director resigned (1 page)
8 April 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 December 1985Incorporation (15 pages)
2 December 1985Incorporation (15 pages)