Company NameMR. Phantasy Lighting Company Limited
DirectorsSimon Andrew Fennell and Peter Joseph McDevitt
Company StatusDissolved
Company Number03342575
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Andrew Fennell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Stuart Avenue
Hunts Cross
Liverpool
Merseyside
L25 0NJ
Secretary NameMr Simon Andrew Fennell
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Stuart Avenue
Hunts Cross
Liverpool
Merseyside
L25 0NJ
Director NamePeter Joseph McDevitt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleLecturer
Correspondence Address36 Mayville Road
Allerton Liverpool
Merseyside
L18 0HQ
Director NameStuart Russell Wood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5a Ivanhoe Road
Aigburth
Liverpool
L17 8XE

Location

Registered AddressFountain Court 68 Fountain Stree
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 August 2001Dissolved (1 page)
10 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (10 pages)
28 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 1999Registered office changed on 27/04/99 from: 60 spindus road speke hall industrial estate liverpool merseyside L24 1YA (1 page)
26 April 1999Statement of affairs (6 pages)
26 April 1999Appointment of a voluntary liquidator (2 pages)
16 February 1999Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: woodend avenue industrial estate unit 7 liverpool L24 9NB (1 page)
5 May 1998Return made up to 01/04/98; full list of members (6 pages)
11 August 1997Director's particulars changed (1 page)
29 May 1997Particulars of mortgage/charge (3 pages)
15 April 1997New director appointed (2 pages)
1 April 1997Incorporation (15 pages)