Company NameFonedealers Limited
Company StatusDissolved
Company Number05329680
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date20 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NamePhil Cheung
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAinscow House
42 Dunscar Fold
Bolton
Lancashire
BL7 9EH
Secretary NameJacqueline Marriott
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleSecurity
Correspondence Address46 Bluebell Way
Bamber Bridge
Preston
Lancs
PR5 6XQ

Location

Registered AddressGrant Thornton Uk Llp
No1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 April 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2016Notice of final account prior to dissolution (1 page)
20 January 2016Notice of final account prior to dissolution (1 page)
20 January 2016Return of final meeting of creditors (1 page)
9 October 2015INSOLVENCY:hard copy of form L64.04 - deferral of dissolution (1 page)
9 October 2015INSOLVENCY:hard copy of form L64.04 - deferral of dissolution (1 page)
8 October 2015Dissolution deferment (2 pages)
8 October 2015Dissolution deferment (2 pages)
8 June 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 8 June 2010 (2 pages)
8 June 2010Appointment of a liquidator (1 page)
8 June 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 8 June 2010 (2 pages)
8 June 2010Appointment of a liquidator (1 page)
30 November 2009Completion of winding up (1 page)
30 November 2009Completion of winding up (1 page)
30 November 2009Dissolution deferment (1 page)
30 November 2009Dissolution deferment (1 page)
1 April 2009Order of court to wind up (2 pages)
1 April 2009Order of court to wind up (2 pages)
31 March 2009Order of court - restore and wind up (2 pages)
31 March 2009Order of court - restore and wind up (2 pages)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 12 sonning drive bolton BL3 3RA (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 12 sonning drive bolton BL3 3RA (1 page)
26 July 2006Registered office changed on 26/07/06 from: 19 moulton park office village scirocco close northampton NN3 6AP (1 page)
26 July 2006Registered office changed on 26/07/06 from: 19 moulton park office village scirocco close northampton NN3 6AP (1 page)
25 July 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2005Registered office changed on 29/09/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page)
29 September 2005Registered office changed on 29/09/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page)
11 January 2005Incorporation (19 pages)
11 January 2005Incorporation (19 pages)