Company NamePhonetic Telemarketing Ltd
Company StatusDissolved
Company Number05605593
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMs Anne Bagnall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed28 October 2005(1 day after company formation)
Appointment Duration5 years, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackerley House Somerford Hall
Congleton
Cheshire
CW12 4SL
Secretary NameChristopher Bagnall
NationalityBritish
StatusClosed
Appointed28 October 2005(1 day after company formation)
Appointment Duration5 years, 6 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressShackerley House Somerford Hall
Somerford
Congleton
Cheshire
CW12 4SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Park Green
Macclesfield
Cheshire
SK11 7NA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 November 2009Director's details changed for Mrs Anne Bagnall on 26 October 2009 (2 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 1
(4 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 1
(4 pages)
24 November 2009Director's details changed for Mrs Anne Bagnall on 26 October 2009 (2 pages)
17 December 2008Accounts made up to 31 March 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 November 2008Return made up to 27/10/08; full list of members (3 pages)
26 November 2008Return made up to 27/10/08; full list of members (3 pages)
25 November 2008Director's Change of Particulars / anne bagnall / 05/11/2007 / HouseName/Number was: , now: shackerley house; Street was: 6 newlands road, now: somerford hall; Area was: , now: somerford; Post Town was: macclesfield, now: congleton; Post Code was: SK10 3LW, now: CW12 4SL (1 page)
25 November 2008Secretary's change of particulars / christopher bagnall / 05/11/2007 (1 page)
25 November 2008Director's change of particulars / anne bagnall / 05/11/2007 (1 page)
25 November 2008Secretary's Change of Particulars / christopher bagnall / 05/11/2007 / HouseName/Number was: , now: shackerley house; Street was: 6 newlands road, now: somerford hall; Area was: , now: somerford; Post Town was: macclesfield, now: congleton; Post Code was: SK10 3LW, now: CW12 4SL (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 January 2008Accounts made up to 31 March 2007 (3 pages)
3 December 2007Return made up to 27/10/07; full list of members (2 pages)
3 December 2007Return made up to 27/10/07; full list of members (2 pages)
11 December 2006Accounts made up to 31 March 2006 (2 pages)
11 December 2006Accounts made up to 31 March 2006 (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 32 park green macclesfield SK11 7NA (1 page)
22 November 2006Return made up to 27/10/06; full list of members (2 pages)
22 November 2006Return made up to 27/10/06; full list of members (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 32 park green macclesfield SK11 7NA (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
5 January 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
27 October 2005Incorporation (9 pages)
27 October 2005Incorporation (9 pages)