Company NamePhonetic Elite Limited
Company StatusDissolved
Company Number06603211
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Bagnall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed04 June 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackerley House Somerford Hall
Congleton
Cheshire
CW12 4SL
Director NameMr John Christopher Bagnall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2011)
RoleTelemarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressShackerley House Somerford Hall
Congleton
Cheshire
CW12 4SL
Secretary NameMr John Christopher Bagnall
NationalityBritish
StatusClosed
Appointed04 June 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2011)
RoleTelemarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressShackerley House Somerford Hall
Congleton
Cheshire
CW12 4SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2008(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

Financials

Year2014
Net Worth-£2,578
Cash£4,106
Current Liabilities£8,937

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Application to strike the company off the register (3 pages)
20 June 2011Application to strike the company off the register (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 June 2010Director's details changed for John Christopher Bagnall on 1 December 2009 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 99
(5 pages)
21 June 2010Director's details changed for John Christopher Bagnall on 1 December 2009 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 99
(5 pages)
21 June 2010Director's details changed for John Christopher Bagnall on 1 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 June 2009Return made up to 27/05/09; full list of members (4 pages)
24 June 2009Return made up to 27/05/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 32 park green macclesfield cheshire SK11 7QL (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Registered office changed on 16/06/2009 from 32 park green macclesfield cheshire SK11 7QL (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
10 September 2008Ad 04/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 September 2008Ad 04/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
11 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
11 August 2008Director appointed anne bagnall (2 pages)
11 August 2008Director and secretary appointed john christopher bagnall (2 pages)
11 August 2008Director appointed anne bagnall (2 pages)
11 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
11 August 2008Director and secretary appointed john christopher bagnall (2 pages)
28 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 May 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
27 May 2008Incorporation (9 pages)
27 May 2008Incorporation (9 pages)