Company NameFonehive Limited
Company StatusDissolved
Company Number05282366
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date5 June 2012 (11 years, 11 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)

Directors

Director NameYassar Farooq
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cotton Mill Cres
Oldham
Lancashire
OL9 7JL
Secretary NameUmar Farooq
NationalityBritish
StatusClosed
Appointed10 April 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 05 June 2012)
RoleCompany Director
Correspondence Address71 Derby Street
Oldham
Lancashire
OL9 7BQ
Secretary NameFarooq Shahid
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Cotton Mill Crescent
Oldham
OL9 7JL

Location

Registered AddressUnit 11 Civic Centre
Wythenshawe
Manchester
M22 5RN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Shahid Farooq
50.00%
Ordinary
1 at £1Yassar Farooq
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,699
Cash£314
Current Liabilities£89,533

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
12 April 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(4 pages)
12 April 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 December 2009Director's details changed for Yassar Farooq on 1 December 2009 (2 pages)
19 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
19 December 2009Director's details changed for Yassar Farooq on 1 December 2009 (2 pages)
19 December 2009Director's details changed for Yassar Farooq on 1 December 2009 (2 pages)
19 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
8 July 2009Return made up to 10/11/08; full list of members (3 pages)
8 July 2009Return made up to 10/11/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2008Return made up to 10/11/07; full list of members (3 pages)
12 March 2008Return made up to 10/11/07; full list of members (3 pages)
2 February 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 February 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 March 2007Return made up to 10/11/06; full list of members (6 pages)
1 March 2007Return made up to 10/11/06; full list of members (6 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
18 April 2006Accounts made up to 30 June 2005 (2 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 April 2006Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
6 April 2006Secretary resigned (1 page)
23 December 2005Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(6 pages)
23 December 2005Return made up to 10/11/05; full list of members (6 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
10 November 2004Incorporation (8 pages)
10 November 2004Incorporation (8 pages)