Company NameFonebox (NW) Limited
Company StatusDissolved
Company Number03342705
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date22 March 2012 (12 years, 1 month ago)
Previous NamesSolafield Limited. and Fonebox (NW) Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Janet Beach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration14 years, 11 months (closed 22 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey Spital
Bebington
Wirral
Merseyside
CH63 9JU
Wales
Director NameMr Kenneth Maurice Beach
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration14 years, 11 months (closed 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey Spital
Bebington
Wirral
Merseyside
CH63 9JU
Wales
Secretary NameMrs Janet Beach
NationalityBritish
StatusClosed
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration14 years, 11 months (closed 22 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey Spital
Bebington
Wirral
Merseyside
CH63 9JU
Wales
Director NameGavin Thomas Beach
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(3 years after company formation)
Appointment Duration11 years, 11 months (closed 22 March 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey
Wirral
Merseyside
CH63 9JU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameKarl Kenneth Beach
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(1 week, 2 days after company formation)
Appointment Duration10 years, 12 months (resigned 04 April 2008)
RoleSales Manager
Correspondence Address41 Dibbins Hey
Spital Bebington
Wirral
Merseyside
CH63 9JU
Wales

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Kenneth Maurice Beach
50.00%
Ordinary
30 at 1Gavin Thomas Beach
30.00%
Ordinary
20 at 1Ms Janet Beach
20.00%
Ordinary

Financials

Year2014
Net Worth£35,115
Cash£643
Current Liabilities£188,011

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
22 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
27 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2011Statement of affairs with form 4.19 (6 pages)
27 January 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Statement of affairs with form 4.19 (6 pages)
27 January 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-20
(1 page)
17 January 2011Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 January 2011 (1 page)
10 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
10 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
10 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
30 March 2009Appointment terminated director karl beach (1 page)
30 March 2009Appointment Terminated Director karl beach (1 page)
15 May 2008Return made up to 01/04/08; full list of members (5 pages)
15 May 2008Return made up to 01/04/08; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2007Return made up to 01/04/07; full list of members (3 pages)
1 May 2007Return made up to 01/04/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 May 2006Return made up to 01/04/06; full list of members (3 pages)
25 May 2006Return made up to 01/04/06; full list of members (3 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 June 2005Return made up to 01/04/05; full list of members (3 pages)
28 June 2005Return made up to 01/04/05; full list of members (3 pages)
7 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 April 2004Return made up to 01/04/04; full list of members (9 pages)
2 April 2004Return made up to 01/04/04; full list of members (9 pages)
26 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 April 2003Return made up to 01/04/03; full list of members (9 pages)
29 April 2003Return made up to 01/04/03; full list of members (9 pages)
18 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
10 May 2002Return made up to 01/04/02; full list of members (8 pages)
10 May 2002Return made up to 01/04/02; full list of members (8 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 May 2001Return made up to 01/04/01; full list of members (8 pages)
10 May 2001Return made up to 01/04/01; full list of members (8 pages)
10 December 2000Full accounts made up to 30 June 2000 (10 pages)
10 December 2000Full accounts made up to 30 June 2000 (10 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Return made up to 01/04/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Return made up to 01/04/00; full list of members; amend (7 pages)
9 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Return made up to 01/04/00; full list of members (7 pages)
16 February 2000Full accounts made up to 30 June 1999 (10 pages)
16 February 2000Full accounts made up to 30 June 1999 (10 pages)
28 April 1999Company name changed solafield LIMITED.\certificate issued on 29/04/99 (2 pages)
28 April 1999Company name changed solafield LIMITED.\certificate issued on 29/04/99 (2 pages)
27 April 1999Return made up to 01/04/99; no change of members (4 pages)
27 April 1999Return made up to 01/04/99; no change of members (4 pages)
18 January 1999Full accounts made up to 30 June 1998 (10 pages)
18 January 1999Full accounts made up to 30 June 1998 (10 pages)
27 April 1998Return made up to 01/04/98; full list of members (6 pages)
27 April 1998Ad 12/03/98--------- £ si 98@1 (2 pages)
27 April 1998Ad 12/03/98--------- £ si 98@1 (2 pages)
27 April 1998Return made up to 01/04/98; full list of members (6 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 9 abbey square chester CH1 2HU (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 9 abbey square chester CH1 2HU (1 page)
27 April 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
1 April 1997Incorporation (13 pages)