EASTERN TELEPHONES LIMITED

Register to unlock more data on OkredoRegister

EASTERN TELEPHONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05207395

Incorporation date

16/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon19/05/2025
Final Gazette dissolved following liquidation
dot icon19/02/2025
Return of final meeting in a members' voluntary winding up
dot icon27/11/2024
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-11-27
dot icon25/10/2024
Liquidators' statement of receipts and payments to 2024-08-17
dot icon21/09/2023
Register inspection address has been changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
dot icon21/09/2023
Register(s) moved to registered inspection location One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Appointment of a voluntary liquidator
dot icon04/09/2023
Declaration of solvency
dot icon04/09/2023
Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-09-04
dot icon13/07/2023
Previous accounting period shortened from 2023-10-31 to 2023-06-30
dot icon06/07/2023
Termination of appointment of Lynda Terry Cartledge as a secretary on 2023-07-06
dot icon21/06/2023
Satisfaction of charge 052073950002 in full
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon09/06/2023
Satisfaction of charge 052073950003 in full
dot icon28/04/2023
Resolutions
dot icon28/04/2023
Solvency Statement dated 27/04/23
dot icon28/04/2023
Statement by Directors
dot icon28/04/2023
Statement of capital on 2023-04-28
dot icon06/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/03/2023
Registration of charge 052073950003, created on 2023-03-03
dot icon16/01/2023
Registration of charge 052073950002, created on 2023-01-13
dot icon21/12/2022
Termination of appointment of Andrew Mash as a director on 2022-12-20
dot icon03/12/2022
Termination of appointment of Callum Jackson as a director on 2022-11-25
dot icon14/11/2022
Cancellation of shares. Statement of capital on 2022-10-31
dot icon14/11/2022
Purchase of own shares.
dot icon09/11/2022
Particulars of variation of rights attached to shares
dot icon09/11/2022
Change of share class name or designation
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Resolutions
dot icon08/11/2022
Termination of appointment of Russell Philip Marriott as a director on 2022-11-04
dot icon08/11/2022
Termination of appointment of John Thomas Pennington as a director on 2022-11-04
dot icon08/11/2022
Termination of appointment of John Richard Mash as a director on 2022-11-04
dot icon08/11/2022
Appointment of Mr Daron Grenville Hutt as a director on 2022-11-04
dot icon08/11/2022
Appointment of Mr Gary Scutt as a director on 2022-11-04
dot icon08/11/2022
Appointment of Mr Andrew John Whittaker as a director on 2022-11-04
dot icon08/11/2022
Appointment of Mr Dean Cartledge as a director on 2022-11-04
dot icon08/11/2022
Termination of appointment of Russell Philip Marriott as a secretary on 2022-11-04
dot icon08/11/2022
Appointment of Lynda Terry Cartledge as a secretary on 2022-11-04
dot icon08/11/2022
Registered office address changed from 1-2 Bowthorpe Works Bowthorpe Hall Road Norwich Norfolk NR5 9AA to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE on 2022-11-08
dot icon08/11/2022
Cessation of Russell Philip Marriott as a person with significant control on 2022-11-04
dot icon08/11/2022
Cessation of John Thomas Pennington as a person with significant control on 2022-11-04
dot icon08/11/2022
Notification of 4Com Group Limited as a person with significant control on 2022-11-04
dot icon08/11/2022
Satisfaction of charge 1 in full
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon-27.88 % *

* during past year

Cash in Bank

£194,662.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
19/06/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
201.41K
-
0.00
269.90K
-
2022
17
237.57K
-
0.00
194.66K
-
2022
17
237.57K
-
0.00
194.66K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

237.57K £Ascended17.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.66K £Descended-27.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartledge, Dean
Director
04/11/2022 - Present
21
Whittaker, Andrew John
Director
04/11/2022 - Present
25
Hutt, Daron Grenville
Director
04/11/2022 - Present
52
Marriott, Russell Philip
Director
15/08/2004 - 03/11/2022
1
Thomas, Howard
Nominee Secretary
15/08/2004 - 15/08/2004
3154

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About EASTERN TELEPHONES LIMITED

EASTERN TELEPHONES LIMITED is an(a) Dissolved company incorporated on 16/08/2004 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN TELEPHONES LIMITED?

toggle

EASTERN TELEPHONES LIMITED is currently Dissolved. It was registered on 16/08/2004 and dissolved on 19/05/2025.

Where is EASTERN TELEPHONES LIMITED located?

toggle

EASTERN TELEPHONES LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does EASTERN TELEPHONES LIMITED do?

toggle

EASTERN TELEPHONES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does EASTERN TELEPHONES LIMITED have?

toggle

EASTERN TELEPHONES LIMITED had 17 employees in 2022.

What is the latest filing for EASTERN TELEPHONES LIMITED?

toggle

The latest filing was on 19/05/2025: Final Gazette dissolved following liquidation.