About

Registered Number: 04206806
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: 32-36 Chorley New Road, Bolton, BL1 4AP

 

Phone Point Communications Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Norris, Michelle, Norris, Simon John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Simon John 16 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Michelle 16 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 May 2017
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 07 October 2015
AA - Annual Accounts 07 October 2015
DISS40 - Notice of striking-off action discontinued 12 September 2015
AA - Annual Accounts 10 September 2015
AA - Annual Accounts 10 September 2015
AA - Annual Accounts 10 September 2015
AA - Annual Accounts 09 September 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 10 August 2015
CH03 - Change of particulars for secretary 10 August 2015
DISS16(SOAS) - N/A 18 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 12 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AD01 - Change of registered office address 29 April 2013
DISS16(SOAS) - N/A 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 03 December 2009
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 12 May 2009
DISS40 - Notice of striking-off action discontinued 28 February 2009
AA - Annual Accounts 27 February 2009
DISS16(SOAS) - N/A 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
363a - Annual Return 28 April 2008
363s - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 27 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 30 August 2003
287 - Change in situation or address of Registered Office 28 March 2003
225 - Change of Accounting Reference Date 10 February 2003
363s - Annual Return 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
287 - Change in situation or address of Registered Office 22 February 2002
CERTNM - Change of name certificate 11 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.