About

Registered Number: 03632593
Date of Incorporation: 16/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: ELITETELE.COM PLC, Dawson House Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA

 

21c Telecom Ltd was established in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, James Ronald William 01 August 2002 20 July 2011 1
HUNT, Nicola Jane 01 August 2002 31 May 2013 1
HUNT, Richard 21 October 1998 05 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BURBIDGE, Robert William 01 May 2014 04 August 2020 1
JACKSON, Yvonne Catherine 31 May 2013 01 May 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
TM02 - Termination of appointment of secretary 02 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 09 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 02 August 2017
RESOLUTIONS - N/A 25 July 2017
AA - Annual Accounts 25 April 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
CS01 - N/A 11 August 2016
MR01 - N/A 05 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 12 May 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 15 October 2014
TM02 - Termination of appointment of secretary 05 June 2014
AP03 - Appointment of secretary 05 June 2014
MR01 - N/A 12 April 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 October 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AD01 - Change of registered office address 10 July 2013
AD01 - Change of registered office address 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AA01 - Change of accounting reference date 10 June 2013
MR01 - N/A 07 June 2013
MR01 - N/A 07 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 20 December 2011
SH01 - Return of Allotment of shares 25 October 2011
AR01 - Annual Return 26 September 2011
SH03 - Return of purchase of own shares 05 August 2011
TM01 - Termination of appointment of director 31 July 2011
RESOLUTIONS - N/A 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CERTNM - Change of name certificate 31 October 2009
CONNOT - N/A 31 October 2009
AP01 - Appointment of director 31 October 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 03 December 2008
395 - Particulars of a mortgage or charge 05 September 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 29 November 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 15 September 2006
287 - Change in situation or address of Registered Office 13 February 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 11 November 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 20 November 2003
225 - Change of Accounting Reference Date 13 November 2002
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 04 August 2002
287 - Change in situation or address of Registered Office 26 July 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 07 December 1999
395 - Particulars of a mortgage or charge 08 December 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
395 - Particulars of a mortgage or charge 26 October 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 10 April 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 31 May 2013 Outstanding

N/A

A registered charge 31 May 2013 Outstanding

N/A

Debenture 02 September 2008 Fully Satisfied

N/A

Legal charge 20 November 1998 Fully Satisfied

N/A

Debenture 16 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.