Company NamePhonenett Limited
DirectorsAbby Leslie Saleh and Zain Gray Saleh
Company StatusDissolved
Company Number03787745
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 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)
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Abby Leslie Saleh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(4 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Belmont Street
Southport
Merseyside
PR8 1JH
Director NameZain Gray Saleh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(4 days after company formation)
Appointment Duration24 years, 10 months
RoleIT Consultant
Correspondence Address1st Floor
61 Promenade
Southport
Merseyside
PR9 0DY
Director NameAbby Anthony Saleh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2000)
RoleSales
Correspondence Address239 Wrenthorpe Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0HY
Secretary NameAndrea Baines
NationalityBritish
StatusResigned
Appointed17 January 2000(7 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence Address1 Bartons Close
Southport
Merseyside
PR9 8NF
Director NameAndrea Baines
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 July 2000)
RoleAccountant
Correspondence Address1 Bartons Close
Southport
Merseyside
PR9 8NF
Director NameJeff Baines
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 July 2000)
RoleSales Manager
Correspondence Address1 Bartons Close
Southport
Merseyside
PR9 8NF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Registered office changed on 03/10/00 from: trafalgar house 4-6 union street southport merseyside PR9 0QE (1 page)
2 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2000Appointment of a voluntary liquidator (1 page)
2 October 2000Statement of affairs (8 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned;director resigned (1 page)
27 July 2000Director resigned (1 page)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Ad 01/06/00--------- £ si 196@1=196 £ ic 6/202 (2 pages)
21 June 2000New director appointed (2 pages)
12 April 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
12 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 April 2000Particulars of mortgage/charge (4 pages)
23 January 2000Secretary resigned (1 page)
23 January 2000Registered office changed on 23/01/00 from: 41A weld road southport merseyside PR8 2DS (1 page)
21 January 2000New secretary appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 41A victoria court southport merseyside PR8 2DN (1 page)
15 September 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
24 August 1999Registered office changed on 24/08/99 from: 41 weld road southport merseyside PR8 2DS (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Ad 15/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: highstone information services highstone house, 165 high street barnet herts EN5 5SU (1 page)
16 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (13 pages)