Company NameFonewise Limited
Company StatusDissolved
Company Number03648617
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid John Camm
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 05 August 2003)
RoleSales Manager
Correspondence Address59 Anderson Crescent
Birmingham
West Midlands
B43 7ST
Director NameDavid John Camm
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 Anderson Crescent
Birmingham
West Midlands
B43 7ST
Director NameMs Susan May Pool
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Withycombe Road
Penketh
Warrington
Cheshire
WA5 2QJ
Director NameMr Mark Anthony Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bolney Road
Quinton
Birmingham
B32 2PU
Secretary NamePaula Jayne Parkes
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage 64 Main Street
Alrewas
Burton On Trent
Staffordshire
DE13 7AA
Secretary NameDavid John Camm
NationalityBritish
StatusResigned
Appointed21 January 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2000)
RoleSales Manager
Correspondence Address59 Anderson Crescent
Birmingham
West Midlands
B43 7ST
Secretary NameDavid John Camm
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 year, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 September 2000)
RoleSales Manager
Correspondence Address59 Anderson Crescent
Birmingham
West Midlands
B43 7ST
Secretary NameKathleen Pool
NationalityBritish
StatusResigned
Appointed30 August 2000(1 year, 10 months after company formation)
Appointment Duration3 weeks (resigned 20 September 2000)
RoleCompany Director
Correspondence Address18 Saint Stephen Road
Penketh
Warrington
Cheshire
WA5 2AW
Secretary NameKathryn Anne McDonald
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2001)
RolePayroll Admin
Correspondence Address24 Westminster Avenue
Royton
Oldham
Lancashire
OL2 5XY
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressOffice 8 Thegeneration Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£199,612
Net Worth-£382
Cash£208
Current Liabilities£19,155

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
30 April 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
24 September 2001Secretary resigned (1 page)
25 October 2000Return made up to 13/10/00; full list of members (6 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed;new director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
31 August 2000Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 August 2000Registered office changed on 31/08/00 from: millbridge 375 old liverpool road warrington cheshire WA5 1EB (1 page)
30 August 2000Director resigned (1 page)
22 August 2000Rescinded 88(2) 5/5/00 997@£1 (2 pages)
22 August 2000Rescinded 288B 050500 (1 page)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 July 2000Full accounts made up to 31 October 1999 (10 pages)
11 May 2000Director resigned (1 page)
11 May 2000Ad 05/05/00--------- £ si 997@1=997 £ ic 2/999 (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 57 leabrook road wesnesbury west midlands WS10 7NW (1 page)
29 January 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Ad 13/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 November 1998New director appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: crystal house new bedford road luton beds LU1 1HS (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
13 October 1998Incorporation (15 pages)