Company NameLine One Telecom Limited
Company StatusDissolved
Company Number04851742
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameSME Digital Solutions2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Royston Francis McPhail
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(6 days after company formation)
Appointment Duration4 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Oakengate
Fulwood
Preston
Lancashire
PR2 6RB
Director NameMichael Patrick Sebastian Morrison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(6 days after company formation)
Appointment Duration4 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address12 Hatlex Lane
Hest Bank
Lancaster
Lancashire
LA2 6EZ
Director NameMr Thomas Platt
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(6 days after company formation)
Appointment Duration4 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitestones
Eaves Lane, Woodplumpton
Preston
Lancashire
PR4 0BJ
Director NameMrs Elizabeth Ann Platt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 13 May 2008)
RoleFinancial Coordinator
Country of ResidenceEngland
Correspondence AddressWhitestones
Eaves Lane Woodplumpton
Preston
Lancashire
PR4 0BJ
Secretary NameMrs Elizabeth Ann Platt
NationalityBritish
StatusClosed
Appointed04 October 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 13 May 2008)
RoleFinancial Coordinator
Country of ResidenceEngland
Correspondence AddressWhitestones
Eaves Lane Woodplumpton
Preston
Lancashire
PR4 0BJ
Secretary NameMr Thomas Platt
NationalityBritish
StatusResigned
Appointed06 August 2003(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitestones
Eaves Lane, Woodplumpton
Preston
Lancashire
PR4 0BJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£192,630
Cash£112,572
Current Liabilities£61,213

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Registered office changed on 18/10/06 from: 3 cable court pittman way fulwood preston lancashire PR2 9YW (1 page)
16 October 2006Declaration of solvency (3 pages)
16 October 2006Appointment of a voluntary liquidator (1 page)
16 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Company name changed sme digital SOLUTIONS2 LIMITED\certificate issued on 31/08/06 (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 31/07/06; full list of members (4 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 August 2005Return made up to 31/07/05; full list of members (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
19 November 2004Secretary resigned (1 page)
25 August 2004Return made up to 31/07/04; full list of members (9 pages)
13 January 2004Ad 14/08/03--------- £ si 598@1=598 £ ic 2/600 (3 pages)
13 January 2004£ nc 100/600 14/08/03 (2 pages)
13 January 2004Resolutions
  • RES13 ‐ Re shares 14/08/03
(2 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: whittles 1 richmond road st annes on sea lancashire FY8 1PE (2 pages)
27 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (4 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 July 2003Incorporation (8 pages)