ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eastern Telephones Limited

Eastern Telephones Limited is a dissolved company incorporated on 16 August 2004 with the registered office located in Leeds, West Yorkshire. Eastern Telephones Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 19 May 2025 (5 months ago)
Was 20 years old at the time of dissolution
Following liquidation
Company No
05207395
Private limited company
Age
21 years
Incorporated 16 August 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 June 2023 (2 years 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 4 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
12 Wellington Place
Leeds
LS1 4AP
Address changed on 27 Nov 2024 (10 months ago)
Previous address was 1 Bridgewater Place Water Lane Leeds LS11 5QR
Telephone
01603743388
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1971
Director • British • Lives in England • Born in Jan 1976
Director • British • Lives in England • Born in Feb 1963
Director • British • Lives in England • Born in Jun 1967
4com Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4com Network Services Limited
Andrew John Whittaker, Daron Grenville Hutt, and 2 more are mutual people.
Active
4com Technologies Limited
Andrew John Whittaker, Daron Grenville Hutt, and 2 more are mutual people.
Active
4com Capital Limited
Andrew John Whittaker, Daron Grenville Hutt, and 2 more are mutual people.
Active
Hihi Ltd
Andrew John Whittaker, Daron Grenville Hutt, and 2 more are mutual people.
Active
Pioneer Business Systems Limited
Andrew John Whittaker, Daron Grenville Hutt, and 2 more are mutual people.
Active
4com Group Limited
Andrew John Whittaker, Daron Grenville Hutt, and 2 more are mutual people.
Active
Southern Business Communications Ltd
Dean Cartledge, Andrew John Whittaker, and 1 more are mutual people.
Active
Reach Digital Telecoms Ltd
Dean Cartledge, Andrew John Whittaker, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£194.66K
Decreased by £75.24K (-28%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 1 (+6%)
Total Assets
£578.13K
Increased by £11.77K (+2%)
Total Liabilities
-£340.55K
Decreased by £24.39K (-7%)
Net Assets
£237.57K
Increased by £36.16K (+18%)
Debt Ratio (%)
59%
Decreased by 5.53% (-9%)
Latest Activity
Dissolved After Liquidation
5 Months Ago on 19 May 2025
Registered Address Changed
10 Months Ago on 27 Nov 2024
Inspection Address Changed
2 Years 1 Month Ago on 21 Sep 2023
Registers Moved To Inspection Address
2 Years 1 Month Ago on 21 Sep 2023
Declaration of Solvency
2 Years 1 Month Ago on 4 Sep 2023
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 4 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 4 Sep 2023
Accounting Period Shortened
2 Years 3 Months Ago on 13 Jul 2023
Lynda Terry Cartledge Resigned
2 Years 3 Months Ago on 6 Jul 2023
Charge Satisfied
2 Years 4 Months Ago on 21 Jun 2023
Get Credit Report
Discover Eastern Telephones Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 19 May 2025
Return of final meeting in a members' voluntary winding up
Submitted on 19 Feb 2025
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 27 November 2024
Submitted on 27 Nov 2024
Liquidators' statement of receipts and payments to 17 August 2024
Submitted on 25 Oct 2024
Register(s) moved to registered inspection location One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
Submitted on 21 Sep 2023
Register inspection address has been changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
Submitted on 21 Sep 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 4 September 2023
Submitted on 4 Sep 2023
Appointment of a voluntary liquidator
Submitted on 4 Sep 2023
Resolutions
Submitted on 4 Sep 2023
Declaration of solvency
Submitted on 4 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year