Company NameNorth Nelson (Handset Distribution) Limited
Company StatusDissolved
Company Number04484191
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian William Gillespie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathery Edge
Newton
Stocksfield
Northumberland
NE43 7XB
Secretary NameMr Michael Thomas Fitzpatrick
NationalityIrish
StatusClosed
Appointed31 August 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 23 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Director NameMr Michael Thomas Fitzpatrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed16 February 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Secretary NameRichard David Guppy
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Chapel
West Woodburn
Hexham
Northumberland
NE48 2RA
Secretary NameIan William Gillespie
NationalityBritish
StatusResigned
Appointed19 March 2004(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2004)
RoleManaging Director
Correspondence AddressHavanah House
East Farm Court
Cramlington
Northumberland
NE23 9LF
Director NameKeith Hutchings
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2005)
RoleAccountant
Correspondence Address5 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Director NameMr Michael John Bower
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngle Manor
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Director NameGary Fawcett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressBarleycote Hall
Ilkley Road, Riddlesden
Keighley
West Yorkshire
BD20 5PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved following liquidation (1 page)
23 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Company name changed fone logistics (handset distribution) LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(3 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Company name changed fone logistics (handset distribution) LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(3 pages)
29 April 2010Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 29 April 2010 (2 pages)
19 April 2010Statement of affairs with form 4.19 (6 pages)
19 April 2010Statement of affairs with form 4.19 (6 pages)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
5 February 2010Full accounts made up to 30 June 2008 (13 pages)
5 February 2010Full accounts made up to 30 June 2008 (13 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
29 August 2008Return made up to 30/06/08; full list of members (3 pages)
29 August 2008Return made up to 30/06/08; full list of members (3 pages)
28 August 2008Director's change of particulars / ian gillespie / 01/01/2006 (1 page)
28 August 2008Director's Change of Particulars / ian gillespie / 01/01/2006 / HouseName/Number was: , now: heathery edge; Street was: havanah house, now: heathery edge; Area was: east farm court, now: newton; Post Town was: cramlington, now: stocksfield; Post Code was: NE23 9LF, now: NE43 7XB; Country was: , now: united kingdom (1 page)
16 May 2008Full accounts made up to 30 June 2007 (14 pages)
16 May 2008Full accounts made up to 30 June 2007 (14 pages)
7 April 2008Appointment Terminated Director michael bower (1 page)
7 April 2008Appointment terminated director michael bower (1 page)
7 April 2008Appointment terminated director gary fawcett (1 page)
7 April 2008Appointment Terminated Director gary fawcett (1 page)
1 November 2007Memorandum and Articles of Association (29 pages)
1 November 2007Memorandum and Articles of Association (29 pages)
26 October 2007Company name changed fone logistics (airtime services ) LIMITED\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed fone logistics (airtime services ) LIMITED\certificate issued on 26/10/07 (2 pages)
11 July 2007Return made up to 30/06/07; no change of members (8 pages)
11 July 2007Return made up to 30/06/07; no change of members (8 pages)
24 April 2007Full accounts made up to 30 June 2006 (13 pages)
24 April 2007Full accounts made up to 30 June 2006 (13 pages)
24 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
31 July 2006Return made up to 30/06/06; full list of members (8 pages)
31 July 2006Return made up to 30/06/06; full list of members (8 pages)
15 March 2006Declaration of assistance for shares acquisition (10 pages)
15 March 2006Declaration of assistance for shares acquisition (10 pages)
1 March 2006Auditor's resignation (1 page)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 March 2006New director appointed (3 pages)
1 March 2006New director appointed (3 pages)
1 March 2006New director appointed (3 pages)
1 March 2006Auditor's resignation (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (3 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (7 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Particulars of mortgage/charge (7 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2006Particulars of mortgage/charge (5 pages)
18 February 2006Particulars of mortgage/charge (5 pages)
17 November 2005Full accounts made up to 31 March 2005 (12 pages)
17 November 2005Full accounts made up to 31 March 2005 (12 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
15 September 2005Return made up to 30/06/05; full list of members (7 pages)
15 September 2005Return made up to 30/06/05; full list of members (7 pages)
16 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 January 2005Full accounts made up to 30 June 2004 (14 pages)
7 January 2005Full accounts made up to 30 June 2004 (14 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
8 April 2004Full accounts made up to 30 June 2003 (13 pages)
8 April 2004Full accounts made up to 30 June 2003 (13 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
15 November 2003Particulars of mortgage/charge (10 pages)
15 November 2003Particulars of mortgage/charge (10 pages)
21 August 2003Return made up to 12/07/03; full list of members (6 pages)
21 August 2003Return made up to 12/07/03; full list of members (6 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
10 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
10 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
6 August 2002Company name changed fone logistics (connect) LIMITED\certificate issued on 06/08/02 (2 pages)
6 August 2002Company name changed fone logistics (connect) LIMITED\certificate issued on 06/08/02 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 3 atley way north nelson industrial estate cramlington northumberland NE23 1WA (1 page)
2 August 2002New director appointed (1 page)
2 August 2002New secretary appointed (1 page)
2 August 2002Registered office changed on 02/08/02 from: 3 atley way north nelson industrial estate cramlington northumberland NE23 1WA (1 page)
2 August 2002New director appointed (1 page)
2 August 2002New secretary appointed (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 2002Director resigned (1 page)
12 July 2002Incorporation (30 pages)
12 July 2002Incorporation (30 pages)