Company NameThe 3G Phone Company Ltd
Company StatusDissolved
Company Number05388665
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date31 October 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Benjamin Roy Spencer Page
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 31 October 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Springfield Drive
Westcliff On Sea
Essex
SS0 0RA
Secretary NameLinda Dianne Dover
NationalityBritish
StatusClosed
Appointed01 October 2005(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 31 October 2008)
RoleCompany Director
Correspondence Address11 Hillcrest Road
Southend On Sea
Essex
SS1 2DP
Director NameSalah Khatimi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Avro Road
Southend On Sea
Essex
SS2 6UX
Secretary NameMr Benjamin Roy Spencer Page
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Springfield Drive
Westcliff On Sea
Essex
SS0 0RA

Location

Registered AddressDebtmatters Ltd Mansell House
Aspinall Close Horwich
Bolton
Lancs
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£174,623
Gross Profit£38,788
Net Worth£12,850
Cash£32,592
Current Liabilities£20,461

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
16 April 2008Insolvency:s/s cert. Release of liquidator (1 page)
27 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidator (23 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
14 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2007Statement of affairs (5 pages)
14 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Registered office changed on 11/05/07 from: 1210 london road leigh on sea essex SS9 2UA (1 page)
5 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 March 2006Return made up to 10/03/06; full list of members (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: suite 3, prittle well house 30 east street southend on sea essex SS2 6LH (1 page)
10 March 2005Incorporation (7 pages)