Company NameSellular Communications Limited
Company StatusDissolved
Company Number03797312
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameKlaxophony Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElliott Friedland
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Newhall Road
Salford
M7 4EL
Secretary NameElliott Friedland
NationalityAmerican
StatusClosed
Appointed06 February 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address1 Newhall Road
Salford
M7 4EL
Secretary NameLeslie Bor
NationalityBritish
StatusClosed
Appointed07 February 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address25 Upper Park Road
Salford
M7 4JB
Secretary NameLeslie Henry Jacobs
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Danesway
Prestwich
Manchester
M25 0ET
Director NameMr Damien Joseph Brierley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 York Road
Bowdon
Altrincham
Cheshire
WA14 3EQ
Director NameMr Ian Wiseman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2002)
RoleCorporate Banker
Correspondence Address9 Trafalgar Place
Palatine Road
Manchester
M20 3TF
Director NameMartin Laurence Woolf
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2004)
RoleCompany Manager
Correspondence Address11 Lawnside Mews
Palatine Road
Didsbury
Manchester
M20 3YD
Secretary NameMr Damien Joseph Brierley
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 York Road
Bowdon
Altrincham
Cheshire
WA14 3EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Newhall Road
Salford
M7 4EL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,082
Cash£1
Current Liabilities£12,392

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
21 June 2005Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
6 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 March 2004New secretary appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned;director resigned (1 page)
24 July 2003Return made up to 23/06/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 May 2002Director resigned (1 page)
5 February 2002Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 April 2001Director's particulars changed (1 page)
5 April 2001Ad 31/08/99--------- £ si 98@1 (2 pages)
3 April 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
16 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 February 2001Company name changed klaxophony LIMITED\certificate issued on 14/02/01 (2 pages)
1 August 2000Return made up to 23/06/00; full list of members (6 pages)
25 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (16 pages)