Company NameInformation Systems For Business Limited
Company StatusDissolved
Company Number03031424
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years ago)
Dissolution Date30 January 2016 (8 years, 2 months ago)
Previous NamePhasecharm Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Stanley Whines
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(2 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months (closed 30 January 2016)
RoleSoftware Consultant
Country of ResidenceWales
Correspondence AddressHendre Farmhouse Denbigh Road
Bodfari
LL16 4BP
Wales
Director NamePaul David Hannam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 weeks, 1 day after company formation)
Appointment Duration13 years, 12 months (resigned 15 March 2009)
RoleComputer Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Secretary NamePaul David Hannam
NationalityBritish
StatusResigned
Appointed24 March 1995(2 weeks, 1 day after company formation)
Appointment Duration13 years, 12 months (resigned 15 March 2009)
RoleComputer Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1M Whines
25.00%
Ordinary
1 at 1Michael Whines
25.00%
Ordinary
1 at 1P Hannam
25.00%
Ordinary
1 at 1Paul Hannam
25.00%
Ordinary

Financials

Year2014
Net Worth£1,259
Cash£56
Current Liabilities£393,499

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 January 2016Final Gazette dissolved following liquidation (1 page)
30 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Liquidators' statement of receipts and payments to 29 April 2015 (10 pages)
9 July 2015Liquidators statement of receipts and payments to 29 April 2015 (10 pages)
28 May 2015Liquidators' statement of receipts and payments to 29 April 2015 (5 pages)
28 May 2015Liquidators statement of receipts and payments to 29 April 2015 (5 pages)
18 November 2014Liquidators statement of receipts and payments to 29 October 2014 (5 pages)
18 November 2014Liquidators' statement of receipts and payments to 29 October 2014 (5 pages)
3 July 2014Liquidators statement of receipts and payments to 29 April 2014 (11 pages)
3 July 2014Liquidators' statement of receipts and payments to 29 April 2014 (11 pages)
29 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (5 pages)
29 May 2014Liquidators statement of receipts and payments to 29 April 2014 (5 pages)
18 November 2013Liquidators statement of receipts and payments to 29 October 2013 (5 pages)
18 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
19 August 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Liquidators statement of receipts and payments to 29 April 2013 (12 pages)
5 July 2013Liquidators' statement of receipts and payments to 29 April 2013 (12 pages)
6 June 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 29 April 2013 (5 pages)
28 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
28 November 2012Liquidators statement of receipts and payments to 29 October 2012 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 29 April 2012 (11 pages)
25 June 2012Liquidators statement of receipts and payments to 29 April 2012 (11 pages)
17 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
30 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
1 October 2009Result of meeting of creditors (15 pages)
7 September 2009Statement of administrator's proposal (15 pages)
21 July 2009Registered office changed on 21/07/2009 from the granary sutton lodge farm chester road sutton weaver runcorn cheshire WA7 3EA (1 page)
21 July 2009Appointment of an administrator (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Return made up to 09/03/09; full list of members (4 pages)
7 April 2009Gbp ic 114/57\13/03/09\gbp sr 57@1=57\ (1 page)
4 April 2009Appointment terminated director and secretary paul hannam (1 page)
1 April 2009Statement of affairs (3 pages)
1 April 2009Ad 09/03/09\gbp si 110@1=110\gbp ic 4/114\ (2 pages)
1 April 2009Resolutions
  • RES13 ‐ Share purchase approved 12/03/2009
(2 pages)
1 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
1 May 2008Return made up to 09/03/08; no change of members (7 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 March 2008Registered office changed on 07/03/2008 from 80 buttermarket street warrington cheshire WA1 2NN (1 page)
16 August 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
23 March 2007Return made up to 09/03/07; full list of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 July 2006Return made up to 09/03/06; full list of members (8 pages)
7 February 2006Ad 29/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 March 2005Return made up to 09/03/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 March 2003Return made up to 09/03/03; full list of members (7 pages)
30 September 2002Full accounts made up to 31 December 2000 (16 pages)
9 April 2002Return made up to 09/03/02; full list of members (6 pages)
8 April 2002Full accounts made up to 29 February 2000 (16 pages)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
25 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
27 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Registered office changed on 24/03/00 from: 25 stanley street warrington cheshire WA1 1HA (1 page)
1 March 2000Full accounts made up to 28 February 1999 (6 pages)
21 February 2000Return made up to 09/03/99; full list of members (6 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Accounts for a small company made up to 28 February 1998 (4 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
5 December 1997Full accounts made up to 28 February 1997 (6 pages)
10 June 1997Return made up to 09/03/97; no change of members (4 pages)
15 April 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
9 January 1997Full accounts made up to 17 April 1996 (6 pages)
21 March 1996Return made up to 09/03/96; full list of members (6 pages)
23 April 1995Accounting reference date notified as 17/04 (1 page)
11 April 1995Memorandum and Articles of Association (10 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Company name changed phasecharm LIMITED\certificate issued on 06/04/95 (4 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 1995Secretary resigned;new director appointed (2 pages)