Company NameNufone Limited
Company StatusDissolved
Company Number02592959
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCheryl Anne Morgan
NationalityBritish
StatusClosed
Appointed01 August 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address1 Crestfold
Worsley View Rise Little Hulton
Manchester
M38 0BF
Director NameStephen John Noonan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(3 years, 8 months after company formation)
Appointment Duration2 years (closed 19 November 1996)
RoleCompany Director
Correspondence Address27 Fairfield Avenue
Huyton With Roby
Liverpool
L36 4JE
Secretary NameGerald Michael Lipson
NationalityBritish
StatusClosed
Appointed03 January 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address21 Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameMr Terence Kennerk
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 Rudyard Grove
Heaton Chapel
Stockport
Cheshire
SK4 5ND
Director NameMr Thomas Andrew Dolan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address65 Milford Drive
Levenshulme
Manchester
Lancashire
M19 2RY
Secretary NameMr Terence Kennerk
NationalityIrish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 Rudyard Grove
Heaton Chapel
Stockport
Cheshire
SK4 5ND
Director NameMrs Maureen Joyce Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1993)
RoleCompany Director
Correspondence Address631 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NJ
Director NameMr Alistair Thompson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1993)
RoleCompany Director
Correspondence Address631 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NJ
Secretary NameMrs Maureen Joyce Thompson
NationalityBritish
StatusResigned
Appointed30 October 1991(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1993)
RoleCompany Director
Correspondence Address631 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NJ
Director NameWendy Helene Warents
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameNeville Warents
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Secretary NameNeville Warents
NationalityBritish
StatusResigned
Appointed10 December 1993(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameClifford Gaskell
NationalityBritish
StatusResigned
Appointed28 February 1994(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address149 Station Road
Swinton
Manchester
M27 6BU
Director NameJulie Auston
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address237 Heywood Road
Prestwich
Manchester
M25 2QH
Secretary NameClifford Gaskell
NationalityBritish
StatusResigned
Appointed28 February 1994(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address149 Station Road
Swinton
Manchester
M27 6BU
Director NamePaul Anthony Cummins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address26 Landsdowne Road
Crumpsall
Manchester
M8
Director NameCheryl Anne Morgan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 1994)
RoleCompany Director
Correspondence Address1 Crestfold
Worsley View Rise Little Hulton
Manchester
M38 0BF
Director NameThomas Robert Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(3 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 05 January 1995)
RoleCompany Director
Correspondence Address18 Saubury Drive
Prestwick
Manchester
Secretary NameThomas Robert Morgan
NationalityBritish
StatusResigned
Appointed08 December 1994(3 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 05 January 1995)
RoleCompany Director
Correspondence Address18 Saubury Drive
Prestwick
Manchester
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 5PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
30 April 1995Secretary resigned;director resigned (2 pages)
30 April 1995New secretary appointed (2 pages)