Company NameTelecom Supplies Limited
Company StatusDissolved
Company Number04200162
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Richard Mark Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressCherry Tree House
348 Barnsley Road
Flockton
WF4 4AT
Secretary NameLynette Beveridge
NationalityBritish
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNetherton Hall
110-112 Netherton Lane Netherton
Wakefield
West Yorkshire
WF4 4HQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Richard Mark Beveridge
100.00%
Ordinary

Financials

Year2014
Net Worth£824,171
Cash£1,665
Current Liabilities£193,592

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
25 January 2016Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 May 2015Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesspark Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesspark Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
24 April 2009Return made up to 13/04/09; full list of members (3 pages)
24 April 2009Return made up to 13/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 13/04/08; full list of members (3 pages)
24 April 2008Return made up to 13/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
20 June 2007Return made up to 13/04/07; full list of members (2 pages)
20 June 2007Return made up to 13/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 13/04/06; full list of members (6 pages)
8 May 2006Return made up to 13/04/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Registered office changed on 09/06/05 from: beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
9 June 2005Registered office changed on 09/06/05 from: beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
12 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 13/04/04; full list of members (6 pages)
7 April 2004Return made up to 13/04/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 July 2003Return made up to 13/04/03; full list of members (6 pages)
24 July 2003Return made up to 13/04/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 May 2002Return made up to 13/04/02; full list of members (6 pages)
15 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 May 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 April 2001Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 April 2001Director resigned (1 page)
13 April 2001Incorporation (15 pages)
13 April 2001Incorporation (15 pages)