Company NameCarphone Company Limited(The)
Company StatusDissolved
Company Number01494560
CategoryPrivate Limited Company
Incorporation Date30 April 1980(43 years, 11 months ago)
Dissolution Date13 August 1996 (27 years, 7 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 NameSusan Boraman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 13 August 1996)
RoleLegal Assistant
Correspondence Address45 Ryves Avenue
Monteagle Park Yateley
Camberley
Surrey
GU17 7FB
Secretary NameSusan Boraman
NationalityBritish
StatusClosed
Appointed21 January 1994(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 13 August 1996)
RoleLegal Assistant
Correspondence Address45 Ryves Avenue
Monteagle Park Yateley
Camberley
Surrey
GU17 7FB
Director NameMr Christopher John Athersych
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(15 years, 4 months after company formation)
Appointment Duration11 months (closed 13 August 1996)
RoleSolicitor
Correspondence AddressGreenwood St Olives Close
Cross In Hand
Heathfield
East Sussex
TN21 0QE
Director NameMr Kenneth Keith Claydon
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleSecretary
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameAnthony Kenneth Heard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleChartered Secretary
Correspondence AddressLee House Worlds End Lane
Feering
Colchester
Essex
CO5 9NJ
Secretary NameSimon Robert Smith
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleCompany Director
Correspondence Address36 Primrose Road
Hersham
Walton On Thames
Surrey
KT12 5JD
Director NameStephen Edward Lyell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1995)
RoleLegal Adviser
Correspondence Address39 Egham Road
Plaistow
London
E13 8PD

Location

Registered AddressNew Mercury House
26 Red Lion Square
London
WC1R 4UQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 April 1996First Gazette notice for voluntary strike-off (1 page)
13 March 1996Application for striking-off (1 page)
3 January 1996Return made up to 31/12/95; full list of members (5 pages)
29 September 1995Director resigned;new director appointed (2 pages)