About

Registered Number: 04527466
Date of Incorporation: 05/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 10 months ago)
Registered Address: 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG

 

Phonebitz 2000 (UK) Ltd was established in 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENBOW, Peter 26 March 2004 18 September 2009 1
CAVANAGH, Barry 05 September 2002 05 June 2003 1
CAVANAGH, Karl Wayne 06 March 2006 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Deborah 05 September 2002 08 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
MR04 - N/A 12 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 May 2014
DS01 - Striking off application by a company 20 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 October 2012
AD01 - Change of registered office address 25 October 2012
RP04 - N/A 16 October 2012
RP04 - N/A 16 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 21 October 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 19 November 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 24 September 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
395 - Particulars of a mortgage or charge 18 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.