Company NameFonetel Limited
Company StatusDissolved
Company Number08147947
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameSure Co Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Director

Director NameMr Gary David Millington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7a Heap Riding Business Park
Ford Street
Hazel Grove
Cheshire
SK3 0BT

Contact

Websitefonetel.co.uk
Email address[email protected]

Location

Registered AddressThe Courtyard No2 Stanley Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Millington
100.00%
Ordinary

Financials

Year2014
Net Worth£235
Cash£1,354
Current Liabilities£6,801

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
9 January 2014Registered office address changed from Unit 7a Heap Riding Business Park Ford Street Hazel Grove Cheshire SK3 0BT England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit 7a Heap Riding Business Park Ford Street Hazel Grove Cheshire SK3 0BT England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit 7a Heap Riding Business Park Ford Street Hazel Grove Cheshire SK3 0BT England on 9 January 2014 (1 page)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
24 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
18 March 2013Company name changed sure co LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Company name changed sure co LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Incorporation (36 pages)
18 July 2012Incorporation (36 pages)