About

Registered Number: 01406067
Date of Incorporation: 19/12/1978 (45 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2019 (4 years and 8 months ago)
Registered Address: 106 Waterhouse Lane, Chelmsford, CM1 2QU,

 

Based in Chelmsford, Teledyne Tss Ltd was established in 1978, it's status at Companies House is "Dissolved". Wargent, Nicholas James, Mather, David Alexander Russell, Barnsahw, Henry Thomas, Dawkes, Richard, Goymour, Philip Charles, Goymour, Tanya, Hayley, Steven William are listed as the directors of the business. We don't know the number of employees at Teledyne Tss Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNSAHW, Henry Thomas 31 January 2008 30 April 2017 1
DAWKES, Richard 01 January 1994 03 November 1994 1
GOYMOUR, Philip Charles N/A 23 December 1998 1
GOYMOUR, Tanya N/A 23 December 1998 1
HAYLEY, Steven William 30 March 1995 25 September 1995 1
Secretary Name Appointed Resigned Total Appointments
WARGENT, Nicholas James 17 November 2017 - 1
MATHER, David Alexander Russell 01 May 2017 17 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2019
LIQ13 - N/A 23 May 2019
CS01 - N/A 15 February 2019
AP01 - Appointment of director 14 February 2019
AD01 - Change of registered office address 14 February 2019
TM01 - Termination of appointment of director 18 January 2019
RESOLUTIONS - N/A 15 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2018
LIQ01 - N/A 15 October 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 31 January 2018
AP03 - Appointment of secretary 17 November 2017
TM02 - Termination of appointment of secretary 17 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2017
AD04 - Change of location of company records to the registered office 26 October 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 03 May 2017
CH03 - Change of particulars for secretary 03 May 2017
AP03 - Appointment of secretary 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 February 2016
AUD - Auditor's letter of resignation 24 November 2015
AUD - Auditor's letter of resignation 23 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 16 September 2014
CH01 - Change of particulars for director 28 February 2014
AR01 - Annual Return 11 February 2014
RESOLUTIONS - N/A 13 December 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 12 November 2009
AD01 - Change of registered office address 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
395 - Particulars of a mortgage or charge 16 September 2009
363a - Annual Return 09 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 18 September 2008
363a - Annual Return 12 March 2008
353 - Register of members 21 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
MEM/ARTS - N/A 05 February 2008
CERTNM - Change of name certificate 01 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 19 September 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
363a - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 01 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
AUD - Auditor's letter of resignation 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
CERTNM - Change of name certificate 02 June 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 17 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
363s - Annual Return 25 January 2003
287 - Change in situation or address of Registered Office 22 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 03 December 2002
CERTNM - Change of name certificate 29 July 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 23 August 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 08 August 1999
SA - Shares agreement 26 February 1999
88(2)P - N/A 26 February 1999
363s - Annual Return 04 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
RESOLUTIONS - N/A 04 January 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 1999
AUD - Auditor's letter of resignation 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
225 - Change of Accounting Reference Date 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
AUD - Auditor's letter of resignation 24 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
AA - Annual Accounts 18 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
363s - Annual Return 13 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 14 July 1997
287 - Change in situation or address of Registered Office 27 March 1997
RESOLUTIONS - N/A 13 February 1997
363s - Annual Return 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
395 - Particulars of a mortgage or charge 30 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1996
288 - N/A 15 July 1996
AA - Annual Accounts 05 July 1996
288 - N/A 21 April 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 15 May 1995
288 - N/A 05 May 1995
363s - Annual Return 06 February 1995
288 - N/A 21 November 1994
288 - N/A 09 November 1994
AUD - Auditor's letter of resignation 09 November 1994
AA - Annual Accounts 08 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 1994
88(2)P - N/A 27 May 1994
RESOLUTIONS - N/A 25 April 1994
RESOLUTIONS - N/A 25 April 1994
123 - Notice of increase in nominal capital 25 April 1994
363s - Annual Return 20 February 1994
288 - N/A 07 February 1994
288 - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 16 June 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 02 March 1993
288 - N/A 02 March 1993
AA - Annual Accounts 19 May 1992
287 - Change in situation or address of Registered Office 20 March 1992
363b - Annual Return 15 February 1992
AA - Annual Accounts 06 December 1991
363b - Annual Return 02 December 1991
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 07 August 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 30 July 1990
395 - Particulars of a mortgage or charge 24 July 1990
395 - Particulars of a mortgage or charge 21 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1989
363 - Annual Return 22 November 1989
395 - Particulars of a mortgage or charge 31 January 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 12 December 1988
AA - Annual Accounts 12 December 1988
AA - Annual Accounts 12 December 1988
MEM/ARTS - N/A 15 July 1988
CERTNM - Change of name certificate 13 July 1988
363 - Annual Return 25 January 1988
395 - Particulars of a mortgage or charge 08 December 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
CERTNM - Change of name certificate 10 September 1979
MISC - Miscellaneous document 19 December 1978
NEWINC - New incorporation documents 19 December 1978

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 04 September 2009 Outstanding

N/A

Rent deposit deed 01 June 2005 Fully Satisfied

N/A

Mortgage 23 August 1996 Fully Satisfied

N/A

Mortgage 19 July 1990 Fully Satisfied

N/A

Second legal charge 19 July 1990 Fully Satisfied

N/A

Single debenture 13 January 1989 Fully Satisfied

N/A

Mortgage 19 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.