About

Registered Number: 03911235
Date of Incorporation: 18/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2020 (4 years and 1 month ago)
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

Established in 2000, Telephonics Integrated Telephony Ltd are based in Walsall, West Midlands, it has a status of "Dissolved". The current directors of this business are Bratt, Julie, Oakley Secretarial Services Limited, Wood, Nicholas, Bratt, Julie, Fullwood, Mark, Holland, Richard, Wood, Nicholas Alfred. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATT, Julie 10 March 2000 25 March 2002 1
FULLWOOD, Mark 07 June 2004 01 July 2004 1
HOLLAND, Richard 18 January 2000 15 February 2001 1
WOOD, Nicholas Alfred 18 January 2000 07 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BRATT, Julie 20 October 2006 07 October 2009 1
OAKLEY SECRETARIAL SERVICES LIMITED 17 May 2004 02 December 2004 1
WOOD, Nicholas 18 January 2000 17 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2020
LIQ14 - N/A 16 December 2019
LIQ03 - N/A 24 August 2018
LIQ03 - N/A 11 September 2017
AD01 - Change of registered office address 20 June 2017
4.68 - Liquidator's statement of receipts and payments 06 July 2016
4.68 - Liquidator's statement of receipts and payments 17 August 2015
4.68 - Liquidator's statement of receipts and payments 08 August 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2013
4.68 - Liquidator's statement of receipts and payments 25 July 2012
4.68 - Liquidator's statement of receipts and payments 03 August 2011
AD01 - Change of registered office address 02 August 2010
RESOLUTIONS - N/A 18 June 2010
4.20 - N/A 18 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2010
AA - Annual Accounts 20 April 2010
TM02 - Termination of appointment of secretary 08 October 2009
AP01 - Appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
DISS16(SOAS) - N/A 26 June 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 19 February 2009
AAMD - Amended Accounts 08 September 2008
363s - Annual Return 16 July 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 13 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 15 November 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 21 January 2004
AAMD - Amended Accounts 20 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 December 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
363s - Annual Return 02 February 2001
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.