Company NamePhoenix Air Conditioning Company Limited
Company StatusDissolved
Company Number01303255
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years, 1 month ago)
Dissolution Date22 February 2012 (12 years, 2 months ago)
Previous NamePhoenix Air Conditioning And Refrigeration Co. Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Peter Matthews
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(14 years, 6 months after company formation)
Appointment Duration20 years, 5 months (closed 22 February 2012)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address96 Corcoran Drive
Romiley
Stockport
Cheshire
SK6 4JQ
Secretary NameBarbara Matthews
NationalityBritish
StatusClosed
Appointed27 September 1991(14 years, 6 months after company formation)
Appointment Duration20 years, 5 months (closed 22 February 2012)
RoleCompany Director
Correspondence Address96 Corcoran Drive
Romiley, Stockport
Cheshire
SK6 4JQ
Director NameStephen Richard Matthews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(24 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gambleside Close
Worsley
Manchester
Lancashire
M28 7XU

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

250 at 1Ms Barbara Matthews
25.00%
Ordinary
250 at 1R P Mathews
25.00%
Ordinary
250 at 1S R Matthews
25.00%
Ordinary
249 at 1Ms Susan Matthews
24.90%
Ordinary
1 at 1J H Matthews
0.10%
Ordinary

Financials

Year2014
Net Worth£391
Cash£8,010
Current Liabilities£37,188

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2012Final Gazette dissolved following liquidation (1 page)
22 February 2012Final Gazette dissolved following liquidation (1 page)
22 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2011Liquidators' statement of receipts and payments to 11 November 2011 (5 pages)
22 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2011Liquidators' statement of receipts and payments to 11 November 2011 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 11 November 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2009Statement of affairs with form 4.19 (7 pages)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-14
(1 page)
22 October 2009Statement of affairs with form 4.19 (7 pages)
27 September 2009Registered office changed on 27/09/2009 from 96 corcoran drive romiley stockport cheshire SK6 4JQ (1 page)
27 September 2009Registered office changed on 27/09/2009 from 96 corcoran drive romiley stockport cheshire SK6 4JQ (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Secretary's change of particulars / barbara matthews / 03/11/2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 98 corcoran drive romiley stockport cheshire SK6 4JQ (1 page)
3 November 2008Return made up to 27/09/08; full list of members (4 pages)
3 November 2008Director's change of particulars / richard matthews / 03/11/2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 98 corcoran drive romiley stockport cheshire SK6 4JQ (1 page)
3 November 2008Secretary's Change of Particulars / barbara matthews / 03/11/2008 / HouseName/Number was: , now: 96; Street was: 98 corcoran drive, now: corcoran drive (1 page)
3 November 2008Director's Change of Particulars / richard matthews / 03/11/2008 / HouseName/Number was: , now: 96; Street was: 98 corcoran drive, now: corcoran drive (1 page)
3 November 2008Return made up to 27/09/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 27/09/07; no change of members (7 pages)
24 October 2007Return made up to 27/09/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Return made up to 27/09/06; full list of members (8 pages)
16 October 2006Return made up to 27/09/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 27/09/05; full list of members (8 pages)
7 October 2005Return made up to 27/09/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 27/09/04; full list of members (8 pages)
20 September 2004Return made up to 27/09/04; full list of members (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Return made up to 27/09/03; full list of members (8 pages)
8 October 2003Return made up to 27/09/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 September 2002Return made up to 27/09/02; full list of members (7 pages)
27 September 2002Return made up to 27/09/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 October 2001Return made up to 27/09/01; full list of members (6 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Return made up to 27/09/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 27/09/00; full list of members (6 pages)
17 October 2000Return made up to 27/09/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 October 1999Return made up to 27/09/99; full list of members (6 pages)
27 October 1999Return made up to 27/09/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 March 1998 (11 pages)
30 March 1999Full accounts made up to 31 March 1998 (11 pages)
6 October 1998Return made up to 27/09/98; full list of members (6 pages)
6 October 1998Return made up to 27/09/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
16 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Return made up to 27/09/97; full list of members (6 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 worsley court high street worsley manchester M28 6LJ (1 page)
24 March 1997Registered office changed on 24/03/97 from: 1 worsley court high street worsley manchester M28 6LJ (1 page)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Return made up to 27/09/96; no change of members (4 pages)
23 January 1997Return made up to 27/09/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Return made up to 27/09/95; full list of members (6 pages)
28 November 1995Return made up to 27/09/95; full list of members (6 pages)