Company NameTelford Services Limited
Company StatusDissolved
Company Number06469606
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJohn Matthew Telford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 West Meadows Road
Cleadon Village
Sunderland
Tyne And Wear
SR6 7TU
Director NameJohn Matthew Telford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 West Meadows Road
Cleadon Village
Sunderland
Tyne And Wear
SR6 7TU
Secretary NameJudith Adams
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 West Meadows Road
Cleadon Village
Sunderland
Tyne And Wear
SR6 7TU
Director NameMr Steven Hall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered Address42 West Meadows Road
Cleadon Village
Sunderland
Tyne And Wear
SR6 7TU
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£16,553
Current Liabilities£37,267

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Termination of appointment of Steven Hall as a director (1 page)
14 February 2012Termination of appointment of Steven Hall as a director on 31 December 2010 (1 page)
14 February 2012Appointment of John Matthew Telford as a director (2 pages)
14 February 2012Appointment of John Matthew Telford as a director on 31 December 2010 (2 pages)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Appointment of Mr Steven Hall as a director (2 pages)
12 August 2011Appointment of Mr Steven Hall as a director (2 pages)
17 April 2011Termination of appointment of John Telford as a director (1 page)
17 April 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 1
(2 pages)
17 April 2011Termination of appointment of Judith Adams as a secretary (1 page)
17 April 2011Termination of appointment of John Telford as a director (1 page)
17 April 2011Termination of appointment of Judith Adams as a secretary (1 page)
17 April 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 1
(2 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 November 2010Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 9 November 2010 (2 pages)
15 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 March 2009Return made up to 10/01/09; full list of members (3 pages)
4 March 2009Return made up to 10/01/09; full list of members (3 pages)
10 January 2008Incorporation (13 pages)
10 January 2008Incorporation (13 pages)