Clandon Road, West Clandon
Guildford
Surrey
GU4 7TL
Director Name | Mr Paul David Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westsyde House Westsyde Darras Hall Newcastle Upon Tyne Tyne And Wear NE20 9LS |
Director Name | Mr Barry Donaghey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montague Lodge 39a Montague Avenue Newcastle Upon Tyne Tyne And Wear NE3 4JH |
Secretary Name | Alan Garth Bownes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Chapel House Drive Newcastle Upon Tyne NE5 1AJ |
Director Name | Mr Alan Richard Dugard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Glenvale Hogpits Bottom Flaunden Hertfordshire HP3 0PX |
Director Name | Mr Michael Hanna |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turpins Avenue Holland On Sea Essex CO15 5HE |
Secretary Name | Mr Michael Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turpins Avenue Holland On Sea Essex CO15 5HE |
Director Name | Mr Jacob Julian Synett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Pinnacle Place, Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,104,000 |
Gross Profit | £210,000 |
Net Worth | £584,000 |
Current Liabilities | £3,199,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Liquidators statement of receipts and payments to 5 August 2015 (6 pages) |
14 August 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (6 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 5 August 2015 (6 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (6 pages) |
14 August 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2015 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU to 25 Moorgate London EC2R 6AY on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU to 25 Moorgate London EC2R 6AY on 15 July 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jacob Julian Synett as a director on 2 March 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jacob Julian Synett as a director on 2 March 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jacob Julian Synett as a director on 2 March 2015 (2 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (5 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (5 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 26 March 2015 (5 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (9 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (9 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (9 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (5 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (5 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 26 March 2014 (5 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 26 September 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (5 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 26 March 2013 (5 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (5 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 26 September 2012 (5 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (5 pages) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
5 April 2012 | Liquidators statement of receipts and payments to 26 March 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
30 September 2011 | Appointment of a voluntary liquidator (1 page) |
30 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2011 | Appointment of a voluntary liquidator (1 page) |
30 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (9 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (9 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 26 March 2011 (9 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 26 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
24 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
27 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
8 March 2006 | Notice of extension of period of Administration (1 page) |
8 March 2006 | Notice of extension of period of Administration (1 page) |
7 December 2005 | Administrator's progress report (8 pages) |
7 December 2005 | Administrator's progress report (8 pages) |
30 November 2005 | Statement of affairs (6 pages) |
30 November 2005 | Statement of affairs (6 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2005 | Result of meeting of creditors (3 pages) |
1 August 2005 | Result of meeting of creditors (3 pages) |
8 July 2005 | Statement of administrator's proposal (18 pages) |
8 July 2005 | Statement of administrator's proposal (18 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page) |
18 May 2005 | Appointment of an administrator (1 page) |
18 May 2005 | Appointment of an administrator (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
28 January 2005 | Accounts made up to 31 March 2004 (13 pages) |
28 January 2005 | Accounts made up to 31 March 2004 (13 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 66 wigmore street london W1U 2HQ (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 66 wigmore street london W1U 2HQ (1 page) |
14 September 2004 | Director resigned (2 pages) |
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | Director resigned (2 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
21 October 2003 | Accounts made up to 31 March 2003 (11 pages) |
21 October 2003 | Accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
9 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 December 2002 | New secretary appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Secretary resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Secretary resigned (1 page) |
1 December 2002 | New secretary appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: pointgold house brunswick industrial estate, brunswik, newcastle upon tyne tyne & wear NE13 7BA (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: pointgold house brunswick industrial estate, brunswik, newcastle upon tyne tyne & wear NE13 7BA (1 page) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
19 April 2001 | Particulars of mortgage/charge (11 pages) |
19 April 2001 | Particulars of mortgage/charge (11 pages) |
21 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
29 January 2001 | Ad 22/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 January 2001 | Ad 22/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 December 2000 | Company name changed cityphone export LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed cityphone export LIMITED\certificate issued on 29/12/00 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
22 February 2000 | Incorporation (17 pages) |
22 February 2000 | Incorporation (17 pages) |