Company NamePhase One Systems Integration Limited
Company StatusDissolved
Company Number03189984
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameMicrovell Network Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Henry Fitzsimmons
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address23 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NameSharon Fitzsimmons
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 02 October 2001)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Secretary NameSharon Fitzsimmons
NationalityBritish
StatusClosed
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 02 October 2001)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NameDavid Anthony Maddison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleConsultant Engineer
Correspondence Address2 Barwell Avenue
Islands Brow
St Helens
Merseyside
WA11 9JB
Secretary NameDavid Anthony Maddison
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleConsultant Engineer
Correspondence Address2 Barwell Avenue
Islands Brow
St Helens
Merseyside
WA11 9JB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 24/04/00; full list of members (6 pages)
10 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 August 1999Director's particulars changed (1 page)
31 August 1999Secretary's particulars changed;director's particulars changed (1 page)
31 August 1999Secretary's particulars changed;director's particulars changed (1 page)
23 March 1999Amended full accounts made up to 31 May 1998 (9 pages)
17 February 1999Full accounts made up to 31 May 1998 (9 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Secretary resigned;director resigned (1 page)
9 September 1998Company name changed microvell network services limit ed\certificate issued on 10/09/98 (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
12 May 1998Return made up to 24/04/98; full list of members (6 pages)
26 September 1997Full accounts made up to 31 May 1997 (10 pages)
13 May 1997Return made up to 24/04/97; full list of members (6 pages)
29 May 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
29 May 1996Ad 25/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 May 1996Memorandum and Articles of Association (14 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (1 page)
9 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996Registered office changed on 09/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 April 1996Incorporation (8 pages)