Company NamePhoneworld Digital Communications (UK) Ltd
Company StatusDissolved
Company Number03386945
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 9 months ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Lee Doughty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(2 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 17 March 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus 450 Warrington Road
Culcheth
Cheshire
WA3 5QX
Secretary NameMrs Emma Doughty
NationalityBritish
StatusClosed
Appointed03 September 1997(2 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 17 March 2015)
RoleAdministrator
Correspondence AddressAbacus 450 Warrington Road
Culcheth
Cheshire
WA3 5QX
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Contact

Websitephoneworld.co.uk
Email address[email protected]
Telephone0161 6693990
Telephone regionManchester

Location

Registered AddressAbacus 450 Warrington Road
Culcheth
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Shareholders

1 at £1Miss Emma Doughty
50.00%
Ordinary
1 at £1Mr Lee Doughty
50.00%
Ordinary

Financials

Year2014
Net Worth-£116,275
Current Liabilities£116,684

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 June 2011Secretary's details changed for Mrs Emma Doughty on 13 June 2011 (1 page)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Lee Doughty on 13 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mrs Emma Doughty on 13 June 2011 (1 page)
16 June 2011Director's details changed for Mr Lee Doughty on 13 June 2011 (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Lee Doughty on 13 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Lee Doughty on 13 June 2010 (2 pages)
29 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 January 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 December 2009Registered office address changed from 50 Washway Road Sale Cheshire M33 7QZ on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 50 Washway Road Sale Cheshire M33 7QZ on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 50 Washway Road Sale Cheshire M33 7QZ on 8 December 2009 (2 pages)
25 June 2009Return made up to 13/06/09; full list of members (3 pages)
25 June 2009Return made up to 13/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / emma doughty / 24/06/2008 (1 page)
24 June 2008Secretary's change of particulars / emma doughty / 24/06/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 July 2006Return made up to 13/06/06; full list of members (2 pages)
4 July 2006Return made up to 13/06/06; full list of members (2 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
13 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 June 2005Return made up to 13/06/05; full list of members (2 pages)
13 June 2005Return made up to 13/06/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 June 2004Return made up to 13/06/04; full list of members (6 pages)
9 June 2004Return made up to 13/06/04; full list of members (6 pages)
20 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
20 June 2002Return made up to 13/06/02; full list of members (6 pages)
20 June 2002Return made up to 13/06/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
2 October 2000 (7 pages)
2 October 2000 (7 pages)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Return made up to 13/06/00; full list of members (6 pages)
26 June 2000Return made up to 13/06/00; full list of members (6 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 13/06/99; full list of members (6 pages)
9 August 1999Return made up to 13/06/99; full list of members (6 pages)
16 April 1999 (5 pages)
16 April 1999 (5 pages)
13 July 1998Return made up to 13/06/98; full list of members (6 pages)
13 July 1998Return made up to 13/06/98; full list of members (6 pages)
6 October 1997Ad 30/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Ad 30/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 October 1997Registered office changed on 06/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
6 October 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
6 October 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
13 June 1997Incorporation (11 pages)
13 June 1997Incorporation (11 pages)