Company NameCellular Phone Distribution Limited
Company StatusDissolved
Company Number03284491
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Malcolm Downie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleSales Consultant
Correspondence Address12 Sovereign Court Kings Manor
Alwoodley
Leeds
West Yorkshire
LS17 7UT
Director NameSiew Teng Ng
Date of BirthApril 1972 (Born 52 years ago)
NationalityMalaysian
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleBusiness Consultant
Correspondence AddressFlat 41-50 Kensington Garden Square
London
W2 4BA
Secretary NameDavid Malcolm Downie
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleSales Consultant
Correspondence Address12 Sovereign Court Kings Manor
Alwoodley
Leeds
West Yorkshire
LS17 7UT
Director NameKok Hong Ng
Date of BirthDecember 1963 (Born 60 years ago)
NationalityMalaysian
StatusClosed
Appointed15 October 1997(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressFlat D 5th Floor Block 7
Pristina Villa
Shatin
New Territory
Hong Kong
Director NameKok Yang Ng
Date of BirthApril 1967 (Born 57 years ago)
NationalityMalaysian
StatusClosed
Appointed15 October 1997(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressHouse 8 Windsor Heights
Kau To Shan
Shatin
New Territory
Hong Kong
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 & 3 Templeborough Enterprise
Centre Bow Bridge Close
Templeborough Rotherham
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
21 December 2001Director's particulars changed (1 page)
21 December 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Registered office changed on 04/05/00 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
23 December 1999Return made up to 21/11/99; full list of members (7 pages)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
10 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
18 January 1999Return made up to 21/11/98; no change of members (4 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
11 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
11 February 1997Ad 21/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New director appointed (2 pages)
21 November 1996Incorporation (17 pages)