Newton
Stocksfield
Northumberland
NE43 7XB
Secretary Name | Mr Michael Thomas Fitzpatrick |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Director Name | Mr Michael Thomas Fitzpatrick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Secretary Name | Richard David Guppy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Chapel West Woodburn Hexham Northumberland NE48 2RA |
Secretary Name | Ian William Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 2004) |
Role | Managing Director |
Correspondence Address | Havanah House East Farm Court Cramlington Northumberland NE23 9LF |
Director Name | Keith Hutchings |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 5 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Director Name | Mr Michael John Bower |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingle Manor Moor Park Beckwithshaw Harrogate HG3 1QN |
Director Name | Gary Fawcett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Barleycote Hall Ilkley Road, Riddlesden Keighley West Yorkshire BD20 5PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved following liquidation (1 page) |
23 August 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
23 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 12 August 2010 (5 pages) |
23 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Company name changed fone logistics (handset distribution) LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Company name changed fone logistics (handset distribution) LIMITED\certificate issued on 07/07/10
|
29 April 2010 | Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 29 April 2010 (2 pages) |
19 April 2010 | Statement of affairs with form 4.19 (6 pages) |
19 April 2010 | Statement of affairs with form 4.19 (6 pages) |
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
13 April 2010 | Resolutions
|
5 February 2010 | Full accounts made up to 30 June 2008 (13 pages) |
5 February 2010 | Full accounts made up to 30 June 2008 (13 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
29 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 August 2008 | Director's change of particulars / ian gillespie / 01/01/2006 (1 page) |
28 August 2008 | Director'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 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 April 2008 | Appointment Terminated Director michael bower (1 page) |
7 April 2008 | Appointment terminated director michael bower (1 page) |
7 April 2008 | Appointment terminated director gary fawcett (1 page) |
7 April 2008 | Appointment Terminated Director gary fawcett (1 page) |
1 November 2007 | Memorandum and Articles of Association (29 pages) |
1 November 2007 | Memorandum and Articles of Association (29 pages) |
26 October 2007 | Company name changed fone logistics (airtime services ) LIMITED\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed fone logistics (airtime services ) LIMITED\certificate issued on 26/10/07 (2 pages) |
11 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
11 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
24 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
24 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
24 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
31 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
15 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
1 March 2006 | Auditor's resignation (1 page) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | Auditor's resignation (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (3 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (7 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Particulars of mortgage/charge (7 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2006 | Particulars of mortgage/charge (5 pages) |
18 February 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
15 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
15 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 August 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
7 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
15 November 2003 | Particulars of mortgage/charge (10 pages) |
15 November 2003 | Particulars of mortgage/charge (10 pages) |
21 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
10 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
10 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
6 August 2002 | Company name changed fone logistics (connect) LIMITED\certificate issued on 06/08/02 (2 pages) |
6 August 2002 | Company name changed fone logistics (connect) LIMITED\certificate issued on 06/08/02 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 3 atley way north nelson industrial estate cramlington northumberland NE23 1WA (1 page) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | New secretary appointed (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 3 atley way north nelson industrial estate cramlington northumberland NE23 1WA (1 page) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | New secretary appointed (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 2002 | Director resigned (1 page) |
12 July 2002 | Incorporation (30 pages) |
12 July 2002 | Incorporation (30 pages) |