Company NameTelecom Limited
DirectorLiam Francis Ryan
Company StatusDissolved
Company Number02173998
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 6 months ago)
Previous NameLinktel Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Liam Francis Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goole Road
Swinefleet
Goole
North Humberside
DN14 8AR
Secretary NameMr Trevor Bruce Howe
NationalityEnglish
StatusCurrent
Appointed27 November 2001(14 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Main Street
Menston
West Yorkshire
LS29 6HS
Director NameMr John Sam Rose
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 September 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Richmond Terrace
Gateshead
Tyne & Wear
NE8 1RN
Secretary NameMrs Jacqueline Rose
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address12 Richmond Terrace
Gateshead
Tyne & Wear
NE8 1RN
Director NameNicholas Paul Froggatt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2001)
RoleCompany Director
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Secretary NameNicholas Paul Froggatt
NationalityBritish
StatusResigned
Appointed25 September 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2001)
RoleCompany Director
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£295,462
Gross Profit£91,393
Current Liabilities£121,594

Accounts

Latest Accounts25 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 January 2007Dissolved (1 page)
22 October 2004Completion of winding up (1 page)
22 October 2004Dissolution deferment (1 page)
20 July 2004Administrator's abstract of receipts and payments (3 pages)
16 June 2004Order of court to wind up (2 pages)
27 May 2004Notice of discharge of Administration Order (3 pages)
27 May 2004Order of court to wind up (2 pages)
24 March 2004Administrator's abstract of receipts and payments (3 pages)
19 September 2003Administrator's abstract of receipts and payments (3 pages)
28 March 2003Administrator's abstract of receipts and payments (3 pages)
26 September 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Registered office changed on 06/06/02 from: c/o andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
27 May 2002Notice of result of meeting of creditors (3 pages)
1 May 2002Statement of administrator's proposal (24 pages)
22 February 2002Registered office changed on 22/02/02 from: 15 mark lane leeds west yorkshire LS1 8LB (1 page)
15 February 2002Notice of Administration Order (1 page)
15 February 2002Administration Order (4 pages)
2 February 2002Particulars of mortgage/charge (5 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
26 July 2001Accounting reference date extended from 25/09/01 to 31/10/01 (1 page)
26 July 2001Full accounts made up to 25 September 2000 (8 pages)
13 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000Particulars of mortgage/charge (6 pages)
8 November 2000Declaration of assistance for shares acquisition (8 pages)
8 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/09/00
(1 page)
7 November 2000Accounting reference date shortened from 31/01/01 to 25/09/00 (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 12 richmond terrace gateshead tyne & wear NE8 1RN (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 June 2000Return made up to 17/04/00; full list of members (6 pages)
31 March 2000Secretary resigned (1 page)
27 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 June 1999Return made up to 17/04/99; full list of members (6 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
25 June 1998Ad 09/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 May 1998Return made up to 17/04/98; no change of members
  • 363(287) ‐ Registered office changed on 27/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 June 1996Return made up to 17/04/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
17 May 1995Return made up to 17/04/95; no change of members (4 pages)