Company NamePhasejoint Limited
Company StatusDissolved
Company Number02406307
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date28 November 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr George Warren Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1989(2 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDondrosa
Front Street
Kelloe
Durham
DH6 4PE
Secretary NameKarren Taylor
NationalityBritish
StatusClosed
Appointed05 August 1997(8 years after company formation)
Appointment Duration11 years, 3 months (closed 28 November 2008)
RoleCompany Director
Correspondence AddressThe Kemble Front Street
Kelloe
Durham
DH6 4PE
Director NameMrs Jennie Braesfield
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 05 August 1997)
RoleCompany Director
Correspondence Address257 Retreiver Court
Concorde
North Carolina
Usa
Foreign
Director NameMartin Patton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 1994)
RoleMotor Dealer
Correspondence Address26 Church Wynd
Sherburn
Durham
County Durham
DH6 1QU
Secretary NameMartin Patton
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address26 Church Wynd
Sherburn
Durham
County Durham
DH6 1QU
Secretary NameMr George Warren Taylor
NationalityBritish
StatusResigned
Appointed28 March 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDondrosa
Front Street
Kelloe
Durham
DH6 4PE
Director NameKarren Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressThe Kemble Front Street
Kelloe
Durham
DH6 4PE

Location

Registered Address14 Wood Street
Bolton
Greater Manchester
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£24,959
Current Liabilities£92,982

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007C/O replacement of liquidator (3 pages)
19 December 2006S/S cert release of liquidator (1 page)
24 October 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
13 May 2005Statement of affairs (6 pages)
5 May 2005Registered office changed on 05/05/05 from: dondrosa front street kelloe durham DH6 4PE (1 page)
28 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2005Appointment of a voluntary liquidator (1 page)
6 August 2004Return made up to 20/07/04; full list of members (6 pages)
26 May 2004Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
31 August 2001Return made up to 20/07/01; full list of members (6 pages)
31 August 2001Director resigned (1 page)
31 May 2001Accounts for a small company made up to 31 March 1999 (4 pages)
4 December 2000Return made up to 20/07/00; full list of members (6 pages)
15 February 2000Return made up to 20/07/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 July 1998Return made up to 20/07/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 June 1998New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
3 September 1997Return made up to 20/07/96; full list of members (6 pages)
3 September 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 August 1995Return made up to 20/07/95; no change of members (4 pages)
25 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1989Incorporation (9 pages)