Company NameSplash Fone Accessories Limited
Company StatusDissolved
Company Number05960163
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 7 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameYuk Shing Chan
NationalityBritish
StatusClosed
Appointed02 October 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2013)
RoleCompany Director
Correspondence Address40 Nethercote Avenue
Manchester
M23 1LL
Director NameMrs Allyson Lynn Tetik
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Cromwell Avenue
Stockport
Cheshire
SK5 6GB
Director NamePaul Anthony Murray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Arbor Avenue
Manchester
M19 1EX
Secretary NameCHAN & Sons Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence AddressUnit 3f, 3rd Floor
Wing Yip Business Centre, Oldham Road, Ancoats
Manchester
M4 5HU

Location

Registered AddressUnit 9 118
Bury New Road
Manchester
M8 8EB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Allyson Tetik
100.00%
Ordinary

Financials

Year2014
Net Worth-£327
Cash£554
Current Liabilities£46,670

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Registered office address changed from 38 Moulton Street Manchester M8 8FQ United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 38 Moulton Street Manchester M8 8FQ United Kingdom on 19 September 2012 (1 page)
31 March 2012Voluntary strike-off action has been suspended (1 page)
31 March 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Registered office address changed from Unit 9 118 Bury New Road Manchester M8 8EB England on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Unit 9 118 Bury New Road Manchester M8 8EB England on 29 December 2010 (1 page)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Paul Anthony Murray on 1 October 2009 (1 page)
13 May 2010Director's details changed for Paul Anthony Murray on 1 October 2009 (1 page)
13 May 2010Director's details changed for Paul Anthony Murray on 1 October 2009 (1 page)
7 May 2010Appointment of Yuk Shing Chan as a secretary (1 page)
7 May 2010Appointment of Yuk Shing Chan as a secretary (1 page)
14 February 2010Termination of appointment of Paul Murray as a director (1 page)
14 February 2010Termination of appointment of Chan & Sons Limited as a secretary (1 page)
14 February 2010Termination of appointment of Chan & Sons Limited as a secretary (1 page)
14 February 2010Termination of appointment of Paul Murray as a director (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Appointment of Mrs Allyson Tetik as a director (2 pages)
5 January 2010Appointment of Mrs Allyson Tetik as a director (2 pages)
3 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from 13 broughton lane manchester M8 9TY (1 page)
28 May 2008Registered office changed on 28/05/2008 from 13 broughton lane manchester M8 9TY (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 November 2007Return made up to 09/10/07; full list of members (2 pages)
2 November 2007Return made up to 09/10/07; full list of members (2 pages)
18 October 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
18 October 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
9 October 2006Incorporation (14 pages)
9 October 2006Incorporation (14 pages)