Company NamePimp My Phone Ltd
Company StatusDissolved
Company Number05469708
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)
Previous NameMasterclaim UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLynsey Greenhough
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address9 Riverbank Drive
Brandlesholme
Bury
Lancashire
BL8 1UR
Secretary NameMr Lewis Irving Hassell
NationalityBritish
StatusResigned
Appointed09 June 2005(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Waterpark Road
Salford
Lancashire
M7 4JL
Director NameMr David Lal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riverbank Drive
Brandlesholme
Bury
Lancashire
BL8 1UR
Director NameMr David Lal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riverbank Drive
Brandlesholme
Bury
Lancashire
BL8 1UR
Director NameMr Philip John Lal
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Balmoral Avenue
Whitefield
Manchester
M45 6AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address235 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Termination of appointment of Phil Lal as a director (2 pages)
17 March 2010Termination of appointment of David Lal as a director (2 pages)
17 March 2010Termination of appointment of David Lal as a director (2 pages)
17 March 2010Termination of appointment of Phil Lal as a director (2 pages)
23 September 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
23 September 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
30 July 2009Return made up to 02/06/09; full list of members (3 pages)
30 July 2009Return made up to 02/06/09; full list of members (3 pages)
28 July 2009Registered office changed on 28/07/2009 from 29 moulton street manchester M8 8FQ united kingdom (1 page)
28 July 2009Registered office changed on 28/07/2009 from 29 moulton street manchester M8 8FQ united kingdom (1 page)
11 May 2009Registered office changed on 11/05/2009 from 235 bury new road whitefield manchester M45 8QP (1 page)
11 May 2009Registered office changed on 11/05/2009 from 235 bury new road whitefield manchester M45 8QP (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Accounts made up to 31 March 2008 (1 page)
25 September 2008Director appointed david lal (1 page)
25 September 2008Director appointed david lal (1 page)
18 September 2008Appointment terminated director david lal (1 page)
18 September 2008Appointment Terminated Director david lal (1 page)
22 July 2008Director's change of particulars / phil lal / 22/07/2008 (2 pages)
22 July 2008Appointment terminated secretary lewis hassell (1 page)
22 July 2008Appointment Terminated Secretary lewis hassell (1 page)
22 July 2008Director's Change of Particulars / david lal / 22/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 38 rugby street, now: riverbank drive; Post Town was: manchester, now: bury; Post Code was: M8 9SN, now: BL8 1UR; Country was: , now: united kingdom (2 pages)
22 July 2008Director's Change of Particulars / phil lal / 22/07/2008 / Title was: , now: mr; HouseName/Number was: 38, now: 13; Street was: rugby street, now: balmoral avenue; Post Town was: manchester, now: whitefield; Region was: , now: manchester; Post Code was: M8 9SN, now: M45 6AY; Country was: , now: united kingdom (2 pages)
22 July 2008Director's change of particulars / david lal / 22/07/2008 (2 pages)
5 June 2008Director's Change of Particulars / david cal / 03/06/2008 / Surname was: cal, now: lal (1 page)
5 June 2008Return made up to 02/06/08; full list of members (4 pages)
5 June 2008Director's change of particulars / phil cal / 03/06/2008 (1 page)
5 June 2008Director's Change of Particulars / phil cal / 03/06/2008 / Surname was: cal, now: lal (1 page)
5 June 2008Director's change of particulars / david cal / 03/06/2008 (1 page)
5 June 2008Return made up to 02/06/08; full list of members (4 pages)
28 March 2008Director appointed phil cal (1 page)
28 March 2008Director appointed phil cal (1 page)
3 February 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2008Director resigned (1 page)
3 February 2008New director appointed (1 page)
3 February 2008Director resigned (1 page)
3 February 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2008New director appointed (1 page)
22 October 2007Accounts made up to 31 March 2007 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 September 2007Return made up to 02/06/07; full list of members (2 pages)
26 September 2007Return made up to 02/06/07; full list of members (2 pages)
24 October 2006Memorandum and Articles of Association (5 pages)
24 October 2006Memorandum and Articles of Association (5 pages)
16 October 2006Company name changed masterclaim uk LTD\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed masterclaim uk LTD\certificate issued on 16/10/06 (2 pages)
1 August 2006Return made up to 02/06/06; full list of members (2 pages)
1 August 2006Return made up to 02/06/06; full list of members (2 pages)
18 May 2006Accounts made up to 31 March 2006 (1 page)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
2 June 2005Incorporation (9 pages)
2 June 2005Incorporation (9 pages)