Company NamePhantom Developments Limited
Company StatusDissolved
Company Number05436407
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 12 months ago)
Dissolution Date13 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCo Director
Correspondence AddressGrantley Hall
Grantley
Ripon
HG4 3ET
Secretary NameMrs Kay Louise Pearson
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCo Secretary
Correspondence AddressGrantley Hall
Grantley
Ripon
North Yorkshire
HG4 3ET
Director NameMark Andrew Danforth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RolePlanner
Country of ResidenceEngland
Correspondence Address3 Eversley View
Scarcroft
Leeds
West Yorkshire
LS14 3HP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10
Current Liabilities£3,231,352

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2011Final Gazette dissolved following liquidation (1 page)
13 December 2010Notice of move from Administration to Dissolution on 6 December 2010 (11 pages)
13 December 2010Notice of move from Administration to Dissolution (11 pages)
9 June 2010Administrator's progress report to 2 June 2010 (13 pages)
9 June 2010Administrator's progress report to 2 June 2010 (13 pages)
9 June 2010Administrator's progress report to 2 June 2010 (13 pages)
3 June 2010Notice of extension of period of Administration (1 page)
3 June 2010Notice of extension of period of Administration (1 page)
22 December 2009Administrator's progress report to 2 December 2009 (13 pages)
22 December 2009Administrator's progress report to 2 December 2009 (13 pages)
22 December 2009Administrator's progress report to 2 December 2009 (13 pages)
24 November 2009Notice of extension of period of Administration (1 page)
24 November 2009Notice of extension of period of Administration (1 page)
26 June 2009Administrator's progress report to 2 June 2009 (13 pages)
26 June 2009Administrator's progress report to 2 June 2009 (13 pages)
26 June 2009Administrator's progress report to 2 June 2009 (13 pages)
29 January 2009Statement of administrator's proposal (18 pages)
29 January 2009Statement of administrator's proposal (18 pages)
10 December 2008Appointment of an administrator (1 page)
10 December 2008Appointment of an administrator (1 page)
5 December 2008Registered office changed on 05/12/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page)
5 December 2008Registered office changed on 05/12/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page)
4 November 2008Return made up to 26/04/08; full list of members (7 pages)
4 November 2008Return made up to 26/04/08; full list of members (7 pages)
16 September 2008Appointment terminated director mark danforth (1 page)
16 September 2008Appointment Terminated Director mark danforth (1 page)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2007Registered office changed on 26/01/07 from: grantley hall grantley ripon north yorkshire HG4 3ET (1 page)
26 January 2007Registered office changed on 26/01/07 from: grantley hall grantley ripon north yorkshire HG4 3ET (1 page)
23 January 2007Ad 26/04/05--------- £ si 8@1 (2 pages)
23 January 2007Ad 26/04/05--------- £ si 8@1 (2 pages)
30 May 2006Return made up to 26/04/06; full list of members (7 pages)
30 May 2006Return made up to 26/04/06; full list of members (7 pages)
19 January 2006Registered office changed on 19/01/06 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
19 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 January 2006Registered office changed on 19/01/06 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
19 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005New director appointed (2 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
28 April 2005Registered office changed on 28/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 April 2005Incorporation (16 pages)
26 April 2005Incorporation (16 pages)