Company NameFonebox (UK) Limited
Company StatusDissolved
Company Number03697594
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDuncan Malcolm Stewart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address84 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9EB
Secretary NameLisa Jane Derrick
NationalityBritish
StatusClosed
Appointed06 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 13 November 2001)
RoleSecretary
Correspondence Address84 Taunton Road
Ashton
Lancashire
OL7 9EB
Director NameMr Mark Marshall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Stirrup Gate
Worsley
Manchester
M28 2UL
Secretary NameDuncan Malcolm Stewart
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address84 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9EB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address5 Old Street
Ashton Under Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/04/00
(7 pages)
1 July 1999Registered office changed on 01/07/99 from: phoenix house corporation street hyde cheshire SK14 1AB (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 8 stirrup gate worsley manchester M28 2UL (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
19 January 1999Incorporation (13 pages)