Company NameCellfone Services Limited
Company StatusDissolved
Company Number03774206
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Perry
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleTelecom Engineer
Correspondence Address25 Fairfield Grove
Rothwell
Leeds
West Yorkshire
LS26 0GA
Secretary NameLynn Barron
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Manor Gardens
Gateshead
Tyne & Wear
NE10 8UZ
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU

Location

Registered AddressThorpe House
61 Richardshaw Lane, Stanningley
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

19 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2000Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
14 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Registered office changed on 07/04/00 from: trevelyan & co phoenix house churwell hill elland road leeds west yorkshire LS27 7QY (1 page)
6 September 1999Ad 01/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 September 1999Registered office changed on 06/09/99 from: 101 high street gosport hampshire PO12 1DS (1 page)
7 July 1999Secretary resigned (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
19 May 1999Incorporation (15 pages)