Company NamePhonemend Limited
Company StatusDissolved
Company Number01472545
CategoryPrivate Limited Company
Incorporation Date14 January 1980(44 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(28 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 08 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(28 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 08 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed28 November 2008(28 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 08 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NamePhilip George Gollop
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleBusiness Consultant
Correspondence Address259 Passage Road
Brentry
Bristol
Avon
BS10 7JA
Director NameMr Paul Jacobs
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Welclose Street
St Albans
Hertfordshire
AL3 4QD
Director NameMr Robert Anthony Mulkerrin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1992)
RoleEngineering Director
Correspondence AddressLittle Mill
Paganhill
Stroud
Gloucestershire
GL5 4BB
Wales
Secretary NamePhilip George Gollop
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address259 Passage Road
Brentry
Bristol
Avon
BS10 7JA
Secretary NameDavid Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1995)
RoleAccountant
Correspondence Address26 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameNorman John Becker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1997)
RoleManaging Director
Correspondence AddressJosselyns New Hall
White Roding
Dunmow
Essex
CM6 1RY
Secretary NameMr Paul Jacobs
NationalityBritish
StatusResigned
Appointed20 January 1995(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Welclose Street
St Albans
Hertfordshire
AL3 4QD
Director NameMr Philip Reginald Thorndyke
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(17 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 1998)
RoleSales Director
Correspondence Address64 Valley Road
Ipswich
Suffolk
IP1 4PD
Secretary NameJulian Steven Seidman
NationalityBritish
StatusResigned
Appointed03 April 1997(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollyview Close
London
NW4 3SZ
Secretary NameDavid Charles Riches
NationalityBritish
StatusResigned
Appointed11 August 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleAccountant
Correspondence Address26 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameAnthony Ian Sethill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(17 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 January 1998)
RoleCommercial Director
Correspondence AddressFlat 2
17 Rosencroft Avenue
London
NW3 7QA
Director NameRobert John Watkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(17 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2001)
RoleChief Executive
Correspondence AddressTall Trees 6 Litchborough Park
Danbury
Chelmsford
Essex
CM3 4UJ
Director NameMartin Allan Gill Bland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(17 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 November 2008)
RoleAccountant
Correspondence AddressChurch View
17a Bluehouse Lane
Oxted
Surrey
RH8 0AA
Secretary NameMartin Allan Gill Bland
NationalityBritish
StatusResigned
Appointed02 October 1998(18 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressChurch View
17a Bluehouse Lane
Oxted
Surrey
RH8 0AA
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(21 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPurcell House
Warren Heights Warren Hill
Loughton
Essex
IG10 4RQ
Director NameJohn Samuel Beattie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(27 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressCedar Lodge
22 Ridgeway
Rayleigh
Essex
SS6 7BJ

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
6 May 2009Application for striking-off (1 page)
2 April 2009Solvency statement dated 31/03/09 (1 page)
2 April 2009Min detail amend capital eff 31/03/09 (1 page)
2 April 2009Statement by directors (1 page)
2 April 2009Memorandum and Articles of Association (5 pages)
2 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2008Director appointed christopher jon taylor (3 pages)
11 December 2008Director and secretary appointed david joseph gormley (4 pages)
9 December 2008Appointment terminate, director and secretary martin allan gill bland logged form (1 page)
8 December 2008Appointment terminated director john beattie (1 page)
8 December 2008Registered office changed on 08/12/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
29 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 May 2007Return made up to 17/05/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 May 2006Return made up to 17/05/06; full list of members (3 pages)
17 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
26 May 2005Return made up to 17/05/05; full list of members (3 pages)
9 December 2004Director's particulars changed (1 page)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
10 June 2004Return made up to 17/05/04; full list of members (7 pages)
19 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
6 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
29 May 2002Return made up to 17/05/02; full list of members (7 pages)
16 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
31 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
13 June 2001Return made up to 17/05/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
30 May 2000Return made up to 17/05/00; no change of members (6 pages)
4 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 June 1999Director's particulars changed (1 page)
25 May 1999Return made up to 17/05/99; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
5 June 1998Return made up to 24/05/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: unit 1 ponders end ind.est. Duck lees lane enfield middlesex EN3 7TQ (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997New director appointed (2 pages)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
10 April 1997Secretary resigned;director resigned (1 page)
24 May 1996Return made up to 24/05/96; no change of members (4 pages)
3 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Return made up to 24/05/95; full list of members (6 pages)
20 March 1995Full accounts made up to 30 June 1994 (11 pages)
19 October 1992Company name changed\certificate issued on 19/10/92 (2 pages)