Company NamePhoenix Calico Limited
Company StatusDissolved
Company Number01667419
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 7 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ian Mark Bradbury
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(14 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Director NameMrs Susan Patricia Bradbury
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2017(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Secretary NameMr James Sheard
StatusClosed
Appointed16 January 2017(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressPhoenix House 2 Huddersfield Road
Stalybridge
SK15 2QA
Director NameNorman Bradbury
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 25 February 2010)
RoleManaging Director
Correspondence Address45 Church Street
Dukinfield
Cheshire
SK16 4PR
Director NameJanet Blake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works
6 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Secretary NameJanet Blake
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works
6 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA

Contact

Telephone0161 3047144
Telephone regionManchester

Location

Registered AddressPhoenix House
2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£186,027
Cash£39
Current Liabilities£98,312

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 November 2000Delivered on: 23 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A huddersfield road stalybridge cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 February 1983Delivered on: 21 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
26 June 2019Application to strike the company off the register (1 page)
24 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 June 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
3 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 August 2018Registered office address changed from Phoenix Works 6 Huddersfield Road Stalybridge Cheshire SK15 2QA to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 28 August 2018 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 May 2018Satisfaction of charge 1 in full (1 page)
5 April 2018Termination of appointment of Janet Blake as a director on 5 April 2018 (1 page)
12 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
12 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 April 2017Termination of appointment of Janet Blake as a secretary on 16 January 2017 (1 page)
12 April 2017Termination of appointment of Janet Blake as a secretary on 16 January 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 January 2017Appointment of Mrs Susan Patricia Bradbury as a director on 16 January 2017 (2 pages)
24 January 2017Appointment of Mr James Sheard as a secretary on 16 January 2017 (2 pages)
24 January 2017Appointment of Mrs Susan Patricia Bradbury as a director on 16 January 2017 (2 pages)
24 January 2017Appointment of Mr James Sheard as a secretary on 16 January 2017 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 May 2016Director's details changed for Janet Blake on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Janet Blake on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Ian Mark Bradbury on 31 May 2016 (2 pages)
31 May 2016Secretary's details changed for Janet Blake on 31 May 2016 (1 page)
31 May 2016Director's details changed for Ian Mark Bradbury on 31 May 2016 (2 pages)
31 May 2016Secretary's details changed for Janet Blake on 31 May 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 11,500
(6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 11,500
(6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11,500
(6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11,500
(6 pages)
20 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Janet Blake on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Ian Mark Bradbury on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Janet Blake on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Ian Mark Bradbury on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 March 2010Termination of appointment of Norman Bradbury as a director (2 pages)
16 March 2010Termination of appointment of Norman Bradbury as a director (2 pages)
6 July 2009Return made up to 30/06/09; full list of members (8 pages)
6 July 2009Return made up to 30/06/09; full list of members (8 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 July 2008Return made up to 30/06/08; no change of members (7 pages)
24 July 2008Return made up to 30/06/08; no change of members (7 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 July 2007Return made up to 30/06/07; no change of members (7 pages)
17 July 2007Return made up to 30/06/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 July 2006Return made up to 30/06/06; full list of members (8 pages)
10 July 2006Return made up to 30/06/06; full list of members (8 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 July 2005Return made up to 30/06/05; full list of members (8 pages)
11 July 2005Return made up to 30/06/05; full list of members (8 pages)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Return made up to 30/06/04; full list of members (8 pages)
9 July 2004Return made up to 30/06/04; full list of members (8 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
4 July 2003Return made up to 30/06/03; full list of members (8 pages)
4 July 2003Return made up to 30/06/03; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 July 2002Return made up to 30/06/02; full list of members (8 pages)
23 July 2002Return made up to 30/06/02; full list of members (8 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Registered office changed on 31/08/01 from: phoenix works 6 huddersfield road stalybridge cheshire SK15 2QA (1 page)
31 August 2001Registered office changed on 31/08/01 from: phoenix works 6 huddersfield road stalybridge cheshire SK15 2QA (1 page)
31 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 30/06/00; full list of members (8 pages)
21 July 2000Return made up to 30/06/00; full list of members (8 pages)
29 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 June 1999Return made up to 30/06/99; no change of members (4 pages)
29 June 1999Return made up to 30/06/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 July 1998Return made up to 30/06/98; no change of members (4 pages)
29 July 1998Return made up to 30/06/98; no change of members (4 pages)
5 May 1998Accounts made up to 30 September 1997 (14 pages)
5 May 1998Accounts made up to 30 September 1997 (14 pages)
3 July 1997Secretary's particulars changed;director's particulars changed (1 page)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 July 1997Secretary's particulars changed;director's particulars changed (1 page)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
21 April 1997Accounts made up to 30 September 1996 (14 pages)
21 April 1997Accounts made up to 30 September 1996 (14 pages)
22 July 1996Return made up to 30/06/96; no change of members (4 pages)
22 July 1996Return made up to 30/06/96; no change of members (4 pages)
15 July 1996Accounts made up to 30 September 1995 (12 pages)
15 July 1996Accounts made up to 30 September 1995 (12 pages)