Company NamePhonefromhere.com Limited
Company StatusDissolved
Company Number06698475
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 6 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Georgia Jade Thompstone Marshall-Brown
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
Director NameMr Timothy Howard Panton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address138 Forest Firs
Old Chester Road, Helsby
Warrington
Cheshire
WA6 9NR
Secretary NameMrs Georgia Jade Thompstone Marshall-Brown
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
Director NameMr Anders Holst
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed23 November 2009(1 year, 2 months after company formation)
Appointment Duration3 years (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
Director NameMr Martin Peter Regan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
Director NameMr Peter Van Sebille
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed23 November 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address10th Floor Spinningfields
3 Hardman Street
Manchester
M3 3HR

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£486
Cash£7,881
Current Liabilities£7,638

Accounts

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

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
1 August 2012Application to strike the company off the register (3 pages)
1 August 2012Application to strike the company off the register (3 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 July 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
6 July 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
7 December 2011Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England on 7 December 2011 (1 page)
7 December 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 740
(6 pages)
7 December 2011Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England on 7 December 2011 (1 page)
7 December 2011Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England on 7 December 2011 (1 page)
7 December 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 740
(6 pages)
5 December 2011Registered office address changed from 10th Floor Spinningfields 3 Hardman Street Manchester M3 3HR on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HR on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HR on 5 December 2011 (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 May 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
24 May 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
11 January 2011Termination of appointment of Peter Van Sebille as a director (1 page)
11 January 2011Termination of appointment of Peter Van Sebille as a director (1 page)
22 October 2010Director's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010 (2 pages)
22 October 2010Secretary's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010 (1 page)
22 October 2010Secretary's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010 (1 page)
22 October 2010Director's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010 (2 pages)
22 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
6 September 2010Appointment of Mr Martin Peter Regan as a director (2 pages)
6 September 2010Appointment of Mr Peter Van Sebille as a director (2 pages)
6 September 2010Appointment of Mr Martin Peter Regan as a director (2 pages)
6 September 2010Appointment of Mr Anders Holst as a director (2 pages)
6 September 2010Appointment of Mr Anders Holst as a director (2 pages)
6 September 2010Appointment of Mr Peter Van Sebille as a director (2 pages)
16 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 740
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 740
(4 pages)
3 December 2009Previous accounting period shortened from 30 September 2009 to 31 August 2009 (4 pages)
3 December 2009Previous accounting period shortened from 30 September 2009 to 31 August 2009 (4 pages)
3 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 650
(6 pages)
3 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 650
(6 pages)
26 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009 (1 page)
26 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009 (1 page)
26 October 2009Secretary's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009 (1 page)
26 October 2009Secretary's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009 (1 page)
26 March 2009Registered office changed on 26/03/2009 from albion wharf albion street manchester M1 5LN united kingdom (1 page)
26 March 2009Registered office changed on 26/03/2009 from albion wharf albion street manchester M1 5LN united kingdom (1 page)
16 September 2008Incorporation (17 pages)
16 September 2008Incorporation (17 pages)