Company NameTelecom Systemcare Ltd
Company StatusDissolved
Company Number03169795
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Malcolm Angus Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Station Road
Lowfell
Gateshead
Tyne & Wear
NE9 6HD
Director NameMr Stewart Jackson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Woodlands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9EU
Secretary NameMr Malcolm Angus Jackson
NationalityBritish
StatusClosed
Appointed08 March 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Station Road
Lowfell
Gateshead
Tyne & Wear
NE9 6HD
Director NameColin John Carruthers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleSales
Correspondence Address69 Harwood Drive
Simons De Park
Killingworth
Tyne And Wear
NE12 0FQ
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Contact

Telephone0191 4147774
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2b North Sands Business Centre
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr M.a. Jackson & Mr S. Jackson
33.33%
Ordinary
1 at £1Mr Malcolm Angus Jackson
33.33%
Ordinary B
1 at £1Mr Stewart Jackson
33.33%
Ordinary A

Financials

Year2014
Net Worth£3,977
Cash£14,814
Current Liabilities£43,873

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
12 May 2020Application to strike the company off the register (1 page)
14 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Registered office address changed from Galaxy Business Park Newburn Bridge Road Blaydon on Tyne Tyne & Wear NE21 4SQ to 2B North Sands Business Centre Sunderland SR6 0QA on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Galaxy Business Park Newburn Bridge Road Blaydon on Tyne Tyne & Wear NE21 4SQ to 2B North Sands Business Centre Sunderland SR6 0QA on 3 July 2017 (1 page)
17 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(6 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(6 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(6 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(6 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(6 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Director's details changed for Stewart Jackson on 9 March 2012 (2 pages)
5 April 2012Director's details changed for Stewart Jackson on 9 March 2012 (2 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Malcolm Angus Jackson on 9 March 2012 (2 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Malcolm Angus Jackson on 9 March 2012 (2 pages)
5 April 2012Director's details changed for Malcolm Angus Jackson on 9 March 2012 (2 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Director's change of particulars / stewart jackson / 31/03/2009 (1 page)
12 May 2009Director's change of particulars / stewart jackson / 31/03/2009 (1 page)
23 April 2009Return made up to 09/03/09; full list of members (5 pages)
23 April 2009Return made up to 09/03/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 July 2008Return made up to 09/03/08; full list of members (5 pages)
30 July 2008Return made up to 09/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 09/03/07; full list of members (5 pages)
5 April 2007Return made up to 09/03/07; full list of members (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Return made up to 09/03/06; full list of members (5 pages)
8 May 2006Return made up to 09/03/06; full list of members (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 09/03/05; full list of members (5 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 09/03/05; full list of members (5 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 09/03/04; full list of members (6 pages)
19 April 2004Return made up to 09/03/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Nc inc already adjusted 30/05/03 (2 pages)
24 June 2003Nc inc already adjusted 30/05/03 (2 pages)
25 April 2003Return made up to 09/03/03; full list of members (5 pages)
25 April 2003Return made up to 09/03/03; full list of members (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 May 2002Return made up to 09/03/02; full list of members (6 pages)
3 May 2002Return made up to 09/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
11 April 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
11 April 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
3 April 2000Return made up to 09/03/00; full list of members (7 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Return made up to 09/03/00; full list of members (7 pages)
1 December 1999Full accounts made up to 31 March 1999 (6 pages)
1 December 1999Full accounts made up to 31 March 1999 (6 pages)
26 May 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Full accounts made up to 31 March 1998 (7 pages)
11 August 1998Full accounts made up to 31 March 1998 (7 pages)
23 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1997Full accounts made up to 31 March 1997 (6 pages)
22 July 1997Full accounts made up to 31 March 1997 (6 pages)
9 June 1997Return made up to 08/03/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Return made up to 08/03/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Accounting reference date notified as 31/03 (1 page)
16 October 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996New director appointed (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996New director appointed (1 page)
21 March 1996Director resigned (2 pages)