Company NameTelecom C.C.T.V. Limited
DirectorPeter Glover
Company StatusDissolved
Company Number03381898
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NamePeter Glover
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleCctv Surveyor
Correspondence AddressBarrington Cottage Barrington Road
Bedlington
Northumberland
NE22 7AP
Secretary NameElaine McRae
NationalityBritish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBarrington Cottage Barrington Road
Bedlington
Northumberland
NE22 7AP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£21,151
Cash£19,694
Current Liabilities£35,590

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
8 May 2002Statement of affairs (11 pages)
8 May 2002Appointment of a voluntary liquidator (1 page)
8 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2002Registered office changed on 18/04/02 from: 5 kitchener terrace north shields tyne & wear NE30 2HH (1 page)
27 November 2001Strike-off action suspended (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 October 2000Particulars of mortgage/charge (3 pages)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 February 2000Registered office changed on 23/02/00 from: suite 14 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
11 June 1999Return made up to 05/06/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
14 July 1998Return made up to 05/06/98; full list of members (6 pages)
2 July 1998Ad 01/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
5 June 1997Incorporation (12 pages)