Company NameThe Phone Doctor Ltd
Company StatusDissolved
Company Number04433433
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Hilton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hambletts Hollow
Frodsham
Cheshire
WA6 8JR
Director NameWilliam Worthington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address24 Laurus Close
Liverpool
Merseyside
L27 8XW
Director NameSamuel Thomas Britton
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(5 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleTechnician
Correspondence Address37 Ferndale Road
Wavertree
Liverpool
L15 3JY
Secretary NameMr Paul Hilton
NationalityBritish
StatusResigned
Appointed06 June 2002(4 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hambletts Hollow
Frodsham
Cheshire
WA6 8JR
Director NameIan McGill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2003)
RoleSales
Correspondence Address31 Stile Hey
Thornton
Liverpool
L23 9US
Secretary NameIan McGill
NationalityBritish
StatusResigned
Appointed01 November 2002(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2003)
RoleSales
Correspondence Address31 Stile Hey
Thornton
Liverpool
L23 9US
Secretary NameMark Anthony Evans
NationalityBritish
StatusResigned
Appointed01 May 2003(11 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address63 Stockbridge Lane
Huyton
Liverpool
L36 3SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
19 March 2004Appointment of a voluntary liquidator (1 page)
19 March 2004Statement of affairs (10 pages)
19 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2004Registered office changed on 25/02/04 from: unit E9, moor lane business centre, moor lane widnes cheshire WA8 7AQ (1 page)
13 November 2003Secretary resigned (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Particulars of mortgage/charge (3 pages)
16 June 2003Registered office changed on 16/06/03 from: 85-89 duke street liverpool L1 5AP (1 page)
2 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 May 2003Secretary resigned;director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Director resigned (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 14 valiant close west derby liverpool merseyside L12 0SA (1 page)
26 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Ad 06/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 298 st mary's rd liverpool L19 0NQ (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)