Company NameCityphone Wholesale Limited
Company StatusDissolved
Company Number03930748
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Secretary NameMr Geoffrey Spink
NationalityBritish
StatusClosed
Appointed17 February 2005(4 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiddlers Green
Clandon Road, West Clandon
Guildford
Surrey
GU4 7TL
Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameAlan Garth Bownes
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ
Director NameMr Alan Richard Dugard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressGlenvale
Hogpits Bottom
Flaunden
Hertfordshire
HP3 0PX
Director NameMr Michael Hanna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE
Secretary NameMr Michael Hanna
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,947
Cash£2
Current Liabilities£3,949

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Voluntary strike-off action has been suspended (1 page)
9 February 2006Application for striking-off (1 page)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
16 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
22 February 2005Return made up to 22/02/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
26 November 2004Registered office changed on 26/11/04 from: 66 wigmore street london W1U 2HQ (1 page)
14 September 2004New director appointed (4 pages)
14 September 2004Director resigned (2 pages)
5 April 2004Full accounts made up to 31 March 2003 (10 pages)
4 March 2004Return made up to 22/02/04; full list of members (7 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Auditor's resignation (1 page)
22 April 2003Return made up to 22/02/03; full list of members (7 pages)
7 January 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
1 December 2002Registered office changed on 01/12/02 from: pointgold house brunswick industrial estate, brunswick, newcastle upon tyne tyne & wear NE13 7BA (1 page)
6 August 2002Particulars of mortgage/charge (6 pages)
27 March 2002Return made up to 22/02/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 August 2001New director appointed (2 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
13 March 2001Return made up to 22/02/01; full list of members (6 pages)
29 January 2001Ad 22/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 June 2000Particulars of mortgage/charge (11 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
22 February 2000Incorporation (17 pages)