Company NamePhase1 Limited
Company StatusDissolved
Company Number05567271
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Adrian Abbot
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Road Urmston
Manchester
Lancashire
M41 9BU
Director NameMr Steven James Goodwin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Close
Urmston
Manchester
M41 0YH
Director NameMatthew Laurie Moulson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
Secretary NameDaniel Steven Le-Cheminant
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RolePolice Officer
Correspondence Address8 Worcester Avenue
Manchester
M23 9RN

Contact

Websitephase1computers.com
Telephone0161 7489777
Telephone regionManchester

Location

Registered Address14 Church Road
Urmston
Manchester
M41 9BU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

100 at £1Adrian Abbot
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,358
Cash£4,013
Current Liabilities£80,835

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
30 May 2017Application to strike the company off the register (3 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 February 2014Termination of appointment of Steven Goodwin as a director (1 page)
27 February 2014Appointment of Mr Adrian Abbot as a director (2 pages)
27 February 2014Appointment of Mr Adrian Abbot as a director (2 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 February 2014Termination of appointment of Steven Goodwin as a director (1 page)
27 February 2014Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2012Annual return made up to 19 September 2012 (3 pages)
24 September 2012Annual return made up to 19 September 2012 (3 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Termination of appointment of Daniel Le-Cheminant as a secretary (1 page)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Steven James Goodwin on 1 September 2010 (2 pages)
20 October 2010Termination of appointment of Daniel Le-Cheminant as a secretary (1 page)
20 October 2010Director's details changed for Steven James Goodwin on 1 September 2010 (2 pages)
20 October 2010Director's details changed for Steven James Goodwin on 1 September 2010 (2 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 November 2008Return made up to 19/09/08; full list of members (3 pages)
19 November 2008Return made up to 19/09/08; full list of members (3 pages)
29 July 2008Return made up to 19/09/07; full list of members (3 pages)
29 July 2008Secretary's change of particulars / daniel le-cheminant / 01/06/2007 (2 pages)
29 July 2008Secretary's change of particulars / daniel le-cheminant / 01/06/2007 (2 pages)
29 July 2008Return made up to 19/09/07; full list of members (3 pages)
28 July 2008Appointment terminated director matthew moulson (1 page)
28 July 2008Appointment terminated director matthew moulson (1 page)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
10 October 2006Return made up to 19/09/06; full list of members (3 pages)
22 February 2006Registered office changed on 22/02/06 from: 2 langley close urmston manchester M410YH (1 page)
22 February 2006Registered office changed on 22/02/06 from: 2 langley close urmston manchester M410YH (1 page)
19 September 2005Incorporation (19 pages)
19 September 2005Incorporation (19 pages)