Company NamePerrow Telecoms Limited
Company StatusDissolved
Company Number04136949
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Andrew Perrow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleTelecoms Engineer
Correspondence Address28 Foxgloves
Coulby Newham
Middlesbrough
Cleveland
TS8 0XA
Secretary NameFreda Perrow
NationalityBritish
StatusClosed
Appointed18 January 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address17 Maidstone Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address28 Foxgloves
Coulby Newham
Middlesbrough
Cleveland
TS8 0XA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
27 May 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
27 May 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
25 January 2009Return made up to 07/01/09; full list of members (3 pages)
25 January 2009Return made up to 07/01/09; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 August 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
20 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
20 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
20 March 2007Return made up to 08/01/07; full list of members (2 pages)
20 March 2007Return made up to 08/01/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
24 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 January 2006Return made up to 08/01/06; full list of members (2 pages)
18 January 2006Return made up to 08/01/06; full list of members (2 pages)
12 May 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
12 May 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
24 January 2005Return made up to 08/01/05; full list of members (6 pages)
24 January 2005Return made up to 08/01/05; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
29 July 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
9 January 2004Return made up to 08/01/04; full list of members (6 pages)
9 January 2004Return made up to 08/01/04; full list of members (6 pages)
7 October 2003Director's particulars changed (1 page)
7 October 2003Registered office changed on 07/10/03 from: 101A high street gosport hampshire PO12 1DS (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Registered office changed on 07/10/03 from: 101A high street gosport hampshire PO12 1DS (1 page)
17 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
17 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
24 January 2003Return made up to 08/01/03; full list of members (6 pages)
24 January 2003Return made up to 08/01/03; full list of members (6 pages)
31 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
31 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
7 May 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 08/01/02; full list of members (6 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
8 January 2001Incorporation (12 pages)