Company NamePhantom Resources Limited
Company StatusDissolved
Company Number04924648
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMarc Lewis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address12 Mallards Road
Barking
IG11 0GY
Secretary NameSerena Lewis
NationalityBritish
StatusClosed
Appointed19 December 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 15 September 2009)
RoleSecretary
Correspondence Address12 Mallards Road
Barking
Essex
IG11 0GY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 Heathview Road
Grays
Essex
RM16 2RS
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Financials

Year2014
Turnover£47,434
Gross Profit£47,434
Net Worth£752
Cash£7,316
Current Liabilities£7,358

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 November 2007Return made up to 07/10/07; full list of members (6 pages)
29 November 2007Registered office changed on 29/11/07 from: 12 mallards road barking (1 page)
10 December 2006Return made up to 07/10/06; full list of members (6 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 January 2006Return made up to 07/10/05; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 March 2005Return made up to 07/10/04; full list of members (6 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
28 January 2005Withdrawal of application for striking off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
31 December 2003Registered office changed on 31/12/03 from: 12 mallards road barking essex IG11 0GY (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New secretary appointed (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 December 2003Director resigned (1 page)