Company NameTelbury Associates Limited
Company StatusDissolved
Company Number07223941
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameMs Sarah Catherine McKenzie
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(9 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 06 December 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed03 February 2011(9 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 06 December 2011)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
Director NameEMB Companies Direct Ltd (Corporation)
StatusResigned
Appointed06 December 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2015)
Correspondence AddressMont Fleuri Mahe
Seychelles

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Quinos Corporation LTD
50.00%
Ordinary
1 at £1Sapphire Management Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (2 pages)
18 November 2015Application to strike the company off the register (2 pages)
7 September 2015Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages)
7 September 2015Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages)
7 September 2015Termination of appointment of Victoria Hall as a director on 31 July 2015 (1 page)
7 September 2015Termination of appointment of Emb Companies Direct Ltd as a director on 31 July 2015 (1 page)
7 September 2015Termination of appointment of Emb Companies Direct Ltd as a director on 31 July 2015 (1 page)
7 September 2015Termination of appointment of Victoria Hall as a director on 31 July 2015 (1 page)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
15 October 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 15 October 2012 (1 page)
18 September 2012Director's details changed for Mrs Victoria Hall on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mrs Victoria Hall on 18 September 2012 (2 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 January 2012Appointment of Mrs Victoria Hall as a director (2 pages)
9 January 2012Appointment of Mrs Victoria Hall as a director (2 pages)
6 December 2011Appointment of Emb Companies Direct Ltd as a director (2 pages)
6 December 2011Appointment of Emb Companies Direct Ltd as a director (2 pages)
6 December 2011Termination of appointment of Sarah Mckenzie as a director (1 page)
6 December 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
6 December 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
6 December 2011Termination of appointment of Sarah Mckenzie as a director (1 page)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 June 2011Director's details changed for Miss Sarah Catherine Mckenzie on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Miss Sarah Catherine Mckenzie on 20 June 2011 (2 pages)
10 February 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
10 February 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 February 2011Appointment of Eaglerising Limited as a secretary (2 pages)
8 February 2011Appointment of Eaglerising Limited as a secretary (2 pages)
4 February 2011Appointment of Sarah Catherine Mckenzie as a director (2 pages)
4 February 2011Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 4 February 2011 (1 page)
4 February 2011Appointment of Sarah Catherine Mckenzie as a director (2 pages)
1 February 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Brian Wadlow as a director (1 page)
1 February 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Brian Wadlow as a director (1 page)
15 April 2010Incorporation (33 pages)
15 April 2010Incorporation (33 pages)