Company NameT.E.L. Communications Limited
Company StatusDissolved
Company Number05040229
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameWendy Anne Hill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(2 years after company formation)
Appointment Duration3 years, 11 months (closed 26 January 2010)
RoleAuxillary Nurse
Correspondence Address8 Stonedale
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2FL
Director NameAnthony Edwin Loftus
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleTelecommunications
Correspondence Address33 Bruce Avenue
Whinney Banks
Middlesbrough
TS5 4HH
Secretary NameJoanne Alderson
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8a Harehills Road, Whinney Banks
Middlesbrough
TS5 4LH
Director NameDarren Sean Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2006)
RoleConsultant
Correspondence Address8 Stonedale
Skelton
Saltburn By The Sea
Cleveland
TS5 6EB
Secretary NameDarren Sean Hill
NationalityBritish
StatusResigned
Appointed12 May 2004(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2006)
RoleConsultant
Correspondence Address8 Stonedale
Skelton
Saltburn By The Sea
Cleveland
TS5 6EB
Director NameNorman Ashley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 year after company formation)
Appointment Duration1 year (resigned 24 March 2006)
RolePlumber
Correspondence Address6 Jackson House
Aspen Drive
Middlesbrough
Cleveland
TS5 6RP

Location

Registered Address13c Queensway House
Skippers Lane Industrial Estate
Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
16 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
2 March 2006Return made up to 10/02/06; full list of members (3 pages)
2 March 2006New director appointed (1 page)
2 March 2006Return made up to 10/02/06; full list of members (3 pages)
2 March 2006New director appointed (1 page)
12 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
11 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Return made up to 10/02/05; full list of members (7 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
10 February 2004Incorporation (15 pages)
10 February 2004Incorporation (15 pages)