Company NamePhonotas Services Limited
Company StatusDissolved
Company Number01154112
CategoryPrivate Limited Company
Incorporation Date1 January 1974(50 years, 4 months ago)
Dissolution Date27 April 2023 (12 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(42 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 27 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(46 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(47 years, 3 months after company formation)
Appointment Duration2 years (closed 27 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2020(46 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameAnthony Frank Prentice
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 1993)
RoleAccountant
Correspondence AddressThe Thatched Cottage
Ball Hill
Newbury
Berkshire
RG20 0PD
Director NameElizabeth Jayne Clare Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleChartered Secretary
Correspondence Address39 Church Road
Harlington
Bedfordshire
LU5 6LE
Secretary NameElizabeth Jayne Clare Cooper
NationalityBritish
StatusResigned
Appointed02 October 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address39 Church Road
Harlington
Bedfordshire
LU5 6LE
Director NameJohn Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(19 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1994)
RoleCompany Director
Correspondence Address4 Brock Way
Virginia Water
Surrey
GU25 4SD
Director NameMiss Laura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1996)
RoleChartered Secretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1996)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Secretary NameMiss Laura May Dane
NationalityBritish
StatusResigned
Appointed31 March 1994(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameStuart Wolstenhome Wilson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address14 Walsh Close
Priorslee
Telford
Salop
TF2 9RY
Director NameRichard Paul Baker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address79 Witton Street
Stourbridge
West Midlands
DY8 3YF
Director NameStephen James Fretwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2000)
RoleCompany Director
Correspondence Address1 Trafalgar Gate
Brighton Marina Village
Brighton
East Sussex
BN2 5UY
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed24 June 1998(24 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Director NameMark John Godfrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2003)
RoleAccountant
Correspondence Address28 Kreswell Grove
Harwich
Essex
CO12 3SZ
Director NameMr Peter William Reginald Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(29 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 The Beeches
Brighton
Sussex
BN1 5LS
Director NameStephen James Fretwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(29 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Trafalgar Gate
Brighton Marina Village
Brighton
East Sussex
BN2 5UY
Director NameGraham Michael Thwaites
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(30 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Marlborough Drive
Old Swinford
Stourbridge
West Midlands
DY8 2LJ
Secretary NameMr Paul Griffiths
NationalityBritish
StatusResigned
Appointed03 January 2006(32 years after company formation)
Appointment Duration8 years, 2 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameAlexandra Jane Laan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(36 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 October 2010)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameKatie Elizabeth Smart
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(36 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(40 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(40 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House
110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(41 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(41 years, 11 months after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(41 years, 12 months after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(42 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed09 August 1996(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1998)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed09 August 1996(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1998)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1998)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY

Contact

Websiterentokil-hygiene.co.uk
Telephone0800 0280842
Telephone regionFreephone

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2023Final Gazette dissolved following liquidation (1 page)
27 January 2023Return of final meeting in a members' voluntary winding up (9 pages)
1 February 2022Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
8 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
(1 page)
8 January 2022Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 8 January 2022 (2 pages)
8 January 2022Declaration of solvency (7 pages)
8 January 2022Appointment of a voluntary liquidator (3 pages)
18 December 2021Resolutions
  • RES13 ‐ Company business 03/12/2021
(1 page)
1 December 2021Memorandum and Articles of Association (12 pages)
1 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 December 2021Solvency Statement dated 01/12/21 (1 page)
1 December 2021Statement by Directors (1 page)
1 December 2021Statement of capital on 1 December 2021
  • GBP 1
(3 pages)
1 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2021Statement of company's objects (2 pages)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
25 June 2021Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
12 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
9 April 2021Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages)
8 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000
(4 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000
(4 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(4 pages)
13 April 2015Termination of appointment of Graham Michael Thwaites as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Graham Michael Thwaites as a director on 31 March 2015 (1 page)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 June 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
13 June 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
12 June 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
12 June 2014Termination of appointment of Katie Smart as a director (1 page)
12 June 2014Termination of appointment of Katie Smart as a director (1 page)
12 June 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
25 April 2014Director's details changed for Graham Michael Thwaites on 25 April 2014 (2 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,000
(5 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,000
(5 pages)
25 April 2014Director's details changed for Graham Michael Thwaites on 25 April 2014 (2 pages)
19 March 2014Company name changed initial industrial services LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Termination of appointment of Paul Griffiths as a secretary (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Company name changed initial industrial services LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Termination of appointment of Paul Griffiths as a secretary (1 page)
11 March 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England on 11 March 2014 (1 page)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Paul Griffiths on 1 October 2009 (2 pages)
21 December 2010Secretary's details changed for Paul Griffiths on 1 October 2009 (2 pages)
21 December 2010Secretary's details changed for Paul Griffiths on 1 October 2009 (2 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed rentokil it hygiene LTD\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
17 November 2010Company name changed rentokil it hygiene LTD\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
17 November 2010Change of name notice (2 pages)
16 November 2010Appointment of Katie Elizabeth Smart as a director (3 pages)
16 November 2010Appointment of Katie Elizabeth Smart as a director (3 pages)
10 November 2010Termination of appointment of Alexandra Laan as a director (1 page)
10 November 2010Termination of appointment of Alexandra Laan as a director (1 page)
9 November 2010Appointment of Alexandra Jane Laan as a director (2 pages)
9 November 2010Appointment of Alexandra Jane Laan as a director (2 pages)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Paul Griffiths on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Paul Griffiths on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Paul Griffiths on 1 October 2009 (1 page)
26 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 August 2009Registered office changed on 27/08/2009 from portland house bressenden place london SW1E 5BH (1 page)
27 August 2009Registered office changed on 27/08/2009 from portland house bressenden place london SW1E 5BH (1 page)
26 May 2009Return made up to 11/04/09; full list of members (3 pages)
26 May 2009Return made up to 11/04/09; full list of members (3 pages)
10 November 2008Secretary's change of particulars / paul griffiths / 01/11/2008 (1 page)
10 November 2008Secretary's change of particulars / paul griffiths / 01/11/2008 (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 November 2007Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page)
14 November 2007Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page)
25 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
26 April 2007Return made up to 11/04/07; full list of members (2 pages)
26 April 2007Return made up to 11/04/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (9 pages)
30 October 2006Full accounts made up to 31 December 2005 (9 pages)
6 July 2006Return made up to 11/04/06; full list of members (2 pages)
6 July 2006Return made up to 11/04/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: felcourt east grinstead west sussex RH19 2JY (1 page)
2 May 2006Registered office changed on 02/05/06 from: felcourt east grinstead west sussex RH19 2JY (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
3 November 2005Full accounts made up to 25 December 2004 (17 pages)
3 November 2005Full accounts made up to 25 December 2004 (17 pages)
12 April 2005Return made up to 11/04/05; full list of members (2 pages)
12 April 2005Return made up to 11/04/05; full list of members (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
4 November 2004Full accounts made up to 27 December 2003 (17 pages)
4 November 2004Full accounts made up to 27 December 2003 (17 pages)
28 April 2004Return made up to 11/04/04; full list of members (6 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004Return made up to 11/04/04; full list of members (6 pages)
28 April 2004Director resigned (2 pages)
28 April 2004Director resigned (2 pages)
25 October 2003Full accounts made up to 28 December 2002 (17 pages)
25 October 2003Full accounts made up to 28 December 2002 (17 pages)
8 May 2003Return made up to 11/04/03; no change of members (5 pages)
8 May 2003Return made up to 11/04/03; no change of members (5 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (16 pages)
4 October 2002Full accounts made up to 31 December 2001 (16 pages)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 May 2001Director resigned (1 page)
18 May 2001Full accounts made up to 30 December 2000 (16 pages)
18 May 2001Director resigned (1 page)
18 May 2001Full accounts made up to 30 December 2000 (16 pages)
26 April 2001Return made up to 11/04/01; full list of members (6 pages)
26 April 2001Return made up to 11/04/01; full list of members (6 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
22 August 2000Full accounts made up to 25 December 1999 (23 pages)
22 August 2000Full accounts made up to 25 December 1999 (23 pages)
2 May 2000Return made up to 11/04/00; no change of members (6 pages)
2 May 2000Return made up to 11/04/00; no change of members (6 pages)
17 April 2000Registered office changed on 17/04/00 from: legal department rentokil initial uk LIMITED garland road east grinstead west sussex RH19 2DR (1 page)
17 April 2000Registered office changed on 17/04/00 from: legal department rentokil initial uk LIMITED garland road east grinstead west sussex RH19 2DR (1 page)
7 May 1999Full accounts made up to 26 December 1998 (16 pages)
7 May 1999Full accounts made up to 26 December 1998 (16 pages)
2 May 1999Return made up to 11/04/99; full list of members (7 pages)
2 May 1999Return made up to 11/04/99; full list of members (7 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
17 August 1998Auditor's resignation (5 pages)
17 August 1998Auditor's resignation (5 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
3 June 1998Company name changed phonotas services LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed phonotas services LIMITED\certificate issued on 04/06/98 (2 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 April 1998Return made up to 11/04/98; full list of members (6 pages)
24 April 1998Return made up to 11/04/98; full list of members (6 pages)
26 March 1998Registered office changed on 26/03/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
26 March 1998Registered office changed on 26/03/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 April 1997Return made up to 11/04/97; no change of members (7 pages)
28 April 1997Return made up to 11/04/97; no change of members (7 pages)
6 December 1996Return made up to 02/10/96; no change of members (13 pages)
6 December 1996Return made up to 02/10/96; no change of members (13 pages)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 September 1996Secretary resigned;director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned;director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996New director appointed (2 pages)
23 September 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
23 September 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
2 November 1995Return made up to 02/10/95; full list of members (6 pages)
2 November 1995Return made up to 02/10/95; full list of members (6 pages)
4 September 1995Secretary's particulars changed (4 pages)
4 September 1995Secretary's particulars changed (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
15 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 November 1994Return made up to 02/10/94; change of members (5 pages)
8 November 1994Return made up to 02/10/94; change of members (5 pages)
22 October 1993Return made up to 02/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 1993Return made up to 02/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
26 April 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
3 February 1993Return made up to 02/10/92; full list of members (5 pages)
3 February 1993Return made up to 02/10/92; full list of members (5 pages)
1 July 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
1 July 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
10 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1988Return made up to 23/05/88; full list of members (4 pages)
28 June 1988Return made up to 23/05/88; full list of members (4 pages)
9 July 1987Return made up to 14/05/87; full list of members (4 pages)
9 July 1987Return made up to 14/05/87; full list of members (4 pages)
8 August 1986Return made up to 01/07/86; full list of members (4 pages)
8 August 1986Return made up to 01/07/86; full list of members (4 pages)
1 January 1974Incorporation (11 pages)
1 January 1974Incorporation (11 pages)