Company NameFonerent Ltd
Company StatusDissolved
Company Number05363379
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Gilmore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher House Barn
Castle Mill Lane Ashley
Altrincham
Cheshire
WA15 0RA
Director NameMr David Robert Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2006(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 13 June 2014)
RoleVp Of Sales
Country of ResidenceEngland
Correspondence AddressMoorside Moor Road
Leeds
West Yorkshire
LS16 9HH
Secretary NamePaul Gilmore
NationalityBritish
StatusClosed
Appointed16 December 2006(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 13 June 2014)
RoleManaging Director
Correspondence AddressHigher House Barn
Castle Mill Lane Ashley
Altrincham
Cheshire
WA15 0RA
Secretary NameAnwar Gilmore
NationalityBritish
StatusResigned
Appointed01 September 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2006)
RoleAdministrator
Correspondence AddressCobweb Cottage
5 Spring Gardens
Mobberley
Cheshire
WA16 7LE
Director NameTerfel Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressShip Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1David Robert Gill
33.33%
Ordinary A
50 at £1Paul Gilmore
33.33%
Ordinary A
50 at £1Terfel Roberts
33.33%
Ordinary B

Financials

Year2014
Net Worth-£49,826
Cash£2,785
Current Liabilities£81,206

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Notice of move from Administration to Dissolution (21 pages)
13 March 2014Notice of move from Administration to Dissolution (21 pages)
16 October 2013Administrator's progress report to 13 September 2013 (24 pages)
16 October 2013Administrator's progress report to 13 September 2013 (24 pages)
10 June 2013Statement of affairs with form 2.14B (8 pages)
10 June 2013Statement of affairs with form 2.14B (8 pages)
6 June 2013Notice of deemed approval of proposals (1 page)
6 June 2013Notice of deemed approval of proposals (1 page)
24 May 2013Statement of administrator's proposal (33 pages)
24 May 2013Statement of administrator's proposal (33 pages)
8 May 2013Statement of affairs with form 2.14B (6 pages)
8 May 2013Statement of affairs with form 2.14B (6 pages)
28 March 2013Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 28 March 2013 (2 pages)
27 March 2013Appointment of an administrator (1 page)
27 March 2013Appointment of an administrator (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 150
(6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 150
(6 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 November 2011Termination of appointment of Terfel Roberts as a director (1 page)
14 November 2011Termination of appointment of Terfel Roberts as a director (1 page)
1 November 2011Second filing of AR01 previously delivered to Companies House made up to 14 February 2011 (18 pages)
1 November 2011Second filing of AR01 previously delivered to Companies House made up to 14 February 2011 (18 pages)
26 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2011
(8 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2011
(8 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Terfel Roberts on 14 February 2010 (2 pages)
15 March 2010Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page)
15 March 2010Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page)
15 March 2010Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page)
15 March 2010Director's details changed for Paul Gilmore on 2 February 2010 (2 pages)
15 March 2010Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page)
15 March 2010Director's details changed for Terfel Roberts on 14 February 2010 (2 pages)
15 March 2010Director's details changed for David Robert Gill on 14 February 2010 (2 pages)
15 March 2010Director's details changed for David Robert Gill on 14 February 2010 (2 pages)
15 March 2010Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page)
15 March 2010Director's details changed for Paul Gilmore on 2 February 2010 (2 pages)
15 March 2010Secretary's details changed for Paul Gilmore on 2 February 2010 (1 page)
15 March 2010Director's details changed for Paul Gilmore on 2 February 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 March 2009Registered office changed on 17/03/2009 from, c/o elliott goldman LTD, 10-11 millbank house, bollin walk wilmslow, cheshire, SK9 1BJ (2 pages)
17 March 2009Registered office changed on 17/03/2009 from, c/o elliott goldman LTD, 10-11 millbank house, bollin walk wilmslow, cheshire, SK9 1BJ (2 pages)
11 March 2009Return made up to 14/02/09; full list of members (4 pages)
11 March 2009Return made up to 14/02/09; full list of members (4 pages)
22 September 2008Return made up to 14/02/08; full list of members (4 pages)
22 September 2008Return made up to 14/02/08; full list of members (4 pages)
3 October 2007Accounting reference date extended from 28/02/08 to 30/04/08 (1 page)
3 October 2007Accounting reference date extended from 28/02/08 to 30/04/08 (1 page)
1 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Ad 26/04/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Ad 26/04/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
1 May 2007Particulars of mortgage/charge (15 pages)
1 May 2007Particulars of mortgage/charge (15 pages)
12 April 2007Return made up to 14/02/07; full list of members (7 pages)
12 April 2007Return made up to 14/02/07; full list of members (7 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
3 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Return made up to 14/02/06; full list of members (6 pages)
7 March 2006Return made up to 14/02/06; full list of members (6 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 1 millbank house, riverside business park, wilmslow, cheshire SK9 1BJ (1 page)
15 September 2005Registered office changed on 15/09/05 from: 1 millbank house, riverside business park, wilmslow, cheshire SK9 1BJ (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (9 pages)
14 February 2005Incorporation (9 pages)