Company NameTelecom Systems Northern Limited
Company StatusDissolved
Company Number03534920
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBernadette Marie Nicholson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleSecretary
Correspondence Address85 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DX
Secretary NameClaire Jayne Nicholson
NationalityBritish
StatusClosed
Appointed14 April 2000(2 years after company formation)
Appointment Duration10 years, 1 month (closed 25 May 2010)
RoleCompany Director
Correspondence Address85 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DX
Director NameSteven Nicholson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address85 Moorside North
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9DX
Director NameMr Raymond Gilbert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBernadette Marie Nicholson
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address85 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DX

Location

Registered AddressRowlands House, Portobello Road
Birtley
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£3,741
Gross Profit£3,026
Net Worth£2,631
Cash£1,585
Current Liabilities£886

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
28 May 2009Application for striking-off (1 page)
28 May 2009Application for striking-off (1 page)
29 April 2009Return made up to 25/03/09; full list of members (3 pages)
29 April 2009Return made up to 25/03/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 March 2008Return made up to 25/03/08; full list of members (3 pages)
26 March 2008Return made up to 25/03/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 April 2007Registered office changed on 11/04/07 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Return made up to 25/03/07; full list of members (2 pages)
11 April 2007Return made up to 25/03/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Registered office changed on 11/04/07 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page)
16 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 April 2006Return made up to 25/03/06; full list of members (2 pages)
5 April 2006Return made up to 25/03/06; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 June 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(3 pages)
29 June 2005Return made up to 25/03/05; full list of members (3 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 April 2004Return made up to 25/03/04; full list of members (7 pages)
22 April 2004Return made up to 25/03/04; full list of members (7 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Return made up to 25/03/03; full list of members (6 pages)
28 August 2003Return made up to 25/03/03; full list of members (6 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 December 2002Registered office changed on 20/12/02 from: oaks house high chare chester le street county durham DH3 3PX (1 page)
20 December 2002Registered office changed on 20/12/02 from: oaks house high chare chester le street county durham DH3 3PX (1 page)
6 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 March 2002Return made up to 25/03/02; full list of members (6 pages)
19 March 2002Return made up to 25/03/02; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 April 2001Return made up to 25/03/01; full list of members (6 pages)
25 April 2001Return made up to 25/03/01; full list of members (6 pages)
7 February 2001Registered office changed on 07/02/01 from: express works brunswick industrial estate wideopen newcastle upon tyne NE13 7BA (1 page)
7 February 2001Registered office changed on 07/02/01 from: express works brunswick industrial estate wideopen newcastle upon tyne NE13 7BA (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Full accounts made up to 31 March 2000 (10 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Full accounts made up to 31 March 2000 (10 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
3 April 2000Return made up to 25/03/00; full list of members (6 pages)
3 April 2000Return made up to 25/03/00; full list of members (6 pages)
4 August 1999Ad 25/06/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 August 1999Ad 25/06/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 July 1999Full accounts made up to 31 March 1999 (10 pages)
27 July 1999Full accounts made up to 31 March 1999 (10 pages)
18 April 1999Return made up to 25/03/99; full list of members (6 pages)
18 April 1999Return made up to 25/03/99; full list of members (6 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998Registered office changed on 31/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
25 March 1998Incorporation (18 pages)