Company NameD And S Telecommunications Limited
Company StatusDissolved
Company Number03806016
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameIan Michael Saunby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleEngineer
Correspondence Address39 Denhill Park
Newcastle Upon Tyne
Tyne & Wear
NE15 6QE
Secretary NameKaren Saunby
NationalityBritish
StatusClosed
Appointed24 September 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address39 Denhill Park
Newcastle Upon Tyne
Tyne & Wear
NE15 6QE
Director NameDean Davis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleEngineer
Correspondence Address39 Marondale Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4HJ
Secretary NameSasha Ormston
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Calderdale Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4HN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address39 Denhill Park
Newcastle Upon Tyne
Tyne & Wear
NE15 6QE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£67
Current Liabilities£754

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 September 2001Return made up to 13/07/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 August 2000Return made up to 13/07/00; full list of members (6 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 39 marondale avenue newcastle upon tyne tyne & wear NE6 4HJ (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
22 July 1999Ad 15/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 July 1999Incorporation (14 pages)