Company NameVortext Limited
Company StatusDissolved
Company Number04268717
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous NamesMad Mobi Limited and Phonemasters Limited

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 NameMr Ian Griffin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCedar Cottage Ash Lane
Ollerton
Knutsford
Cheshire
WA16 8RQ
Secretary NameJanet Griffin
NationalityBritish
StatusClosed
Appointed10 April 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2007)
RoleSecretary
Correspondence AddressPenns Trees
Delph Lane
Houghton Green
Cheshire
WA2 0RQ
Director NameMr Terence James O'Neill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Wharf
New Bailey Street
Manchester
Lancashire
M3 5ER
Secretary NameMr Terence James O'Neill
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Wharf
New Bailey Street
Manchester
Lancashire
M3 5ER
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBromley House
Woodford Road, Bramhall
Stockport
SK7 1JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 December 2006First Gazette notice for compulsory strike-off (1 page)
3 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 September 2003Return made up to 10/08/03; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 June 2003Company name changed phonemasters LIMITED\certificate issued on 26/06/03 (2 pages)
5 June 2003New secretary appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
25 November 2002Return made up to 10/08/02; full list of members (7 pages)
1 May 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
4 October 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Secretary resigned (1 page)