Company NamePhoenix Distribution (N.W.) Limited
Company StatusDissolved
Company Number02676463
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Halstead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(9 years after company formation)
Appointment Duration22 years, 4 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David Nicholas Fletcher
StatusClosed
Appointed04 May 2021(29 years, 4 months after company formation)
Appointment Duration2 years (closed 30 May 2023)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Patrick Stephen Provis Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafod Wen
Rhoscolyn
Anglesey Gwynedd
LL65 2NJ
Wales
Secretary NameGraham Arthur Coles
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleSecretary
Correspondence AddressHalfpenny Cottage 6 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGraham John Evans
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address8 Glamis Close
Oakwood
Derby
DE21 2QJ
Director NameRobert Wilson Kershaw
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressFenay Grange Cottage Birks Lane
Almonsbury
Huddersfield
West Yorkshire
HD8 0LJ
Director NameDavid Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2002)
RoleAccountant
Correspondence Address8 Conisber Close
Dunscar
Bolton
Lancashire
BL7 9XN
Director NameMr Geoffrey Halstead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(1 year, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1999(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBradley House 115 Heath Lane
Croft
Warrington
Cheshire
WA3 7DT
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed12 January 2000(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2008)
RoleSecretary
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameMr David Drillingcourt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Regency Park
Upton Rocks
Widnes
Cheshire
WA8 9PH
Director NameMr Adrian Paul Birmingham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walmersley Old Road
Bury
Lancashire
BL9 6SD
Director NameMr John James Wakefield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr Gordon Richard Oliver
NationalityEnglish
StatusResigned
Appointed19 February 2008(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBradley House 115 Heath Lane
Croft
Warrington
Cheshire
WA3 7DT
Secretary NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2008(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBradley House 115 Heath Lane
Croft
Warrington
Cheshire
WA3 7DT
Director NameMr Colin Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(16 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed15 December 2008(16 years, 11 months after company formation)
Appointment Duration1 month (resigned 16 January 2009)
RoleChartered Secretary
Correspondence Address9 Cocksheadhey Road
Bollington
Macclesfield
Cheshire
SK10 5QZ
Secretary NameMr Malcolm Lawson Shilton
StatusResigned
Appointed02 November 2009(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David William Drillingcourt
StatusResigned
Appointed08 April 2013(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN

Contact

Websitewww.phoenixnw.co.uk

Location

Registered AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
1 March 2023Application to strike the company off the register (1 page)
16 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
17 November 2022Full accounts made up to 30 June 2022 (12 pages)
16 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
19 November 2021Full accounts made up to 30 June 2021 (12 pages)
17 May 2021Appointment of Mr David Nicholas Fletcher as a secretary on 4 May 2021 (2 pages)
13 May 2021Termination of appointment of David William Drillingcourt as a secretary on 4 May 2021 (1 page)
16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 November 2020Full accounts made up to 30 June 2020 (10 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 December 2019Full accounts made up to 30 June 2019 (10 pages)
10 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
8 November 2018Full accounts made up to 30 June 2018 (10 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Full accounts made up to 30 June 2017 (10 pages)
15 December 2017Full accounts made up to 30 June 2017 (10 pages)
29 December 2016Full accounts made up to 30 June 2016 (10 pages)
29 December 2016Full accounts made up to 30 June 2016 (10 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
7 January 2016Full accounts made up to 30 June 2015 (11 pages)
7 January 2016Full accounts made up to 30 June 2015 (11 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 650,000
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 650,000
(4 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 650,000
(4 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 650,000
(4 pages)
22 December 2014Full accounts made up to 30 June 2014 (12 pages)
22 December 2014Full accounts made up to 30 June 2014 (12 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 650,000
(4 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 650,000
(4 pages)
22 November 2013Full accounts made up to 30 June 2013 (21 pages)
22 November 2013Full accounts made up to 30 June 2013 (21 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
22 January 2013Full accounts made up to 30 June 2012 (20 pages)
22 January 2013Full accounts made up to 30 June 2012 (20 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of Colin Wilson as a director (1 page)
3 December 2012Termination of appointment of Colin Wilson as a director (1 page)
12 July 2012Termination of appointment of John Wakefield as a director (1 page)
12 July 2012Termination of appointment of John Wakefield as a director (1 page)
14 March 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
14 March 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
22 February 2012Full accounts made up to 30 June 2011 (19 pages)
22 February 2012Full accounts made up to 30 June 2011 (19 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 December 2010Full accounts made up to 30 June 2010 (18 pages)
29 December 2010Full accounts made up to 30 June 2010 (18 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
25 February 2010Full accounts made up to 30 June 2009 (18 pages)
25 February 2010Full accounts made up to 30 June 2009 (18 pages)
22 February 2010Amendment to mr colin wilson (1 page)
22 February 2010Amendment to mr colin wilson (1 page)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
2 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
2 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
2 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
2 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
20 October 2009Director's details changed for Mr John James Wakefield on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr John James Wakefield on 20 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 19 October 2009 (1 page)
19 October 2009Director's details changed for Colin Wilson on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 19 October 2009 (1 page)
19 October 2009Director's details changed for John James Wakefield on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Geoffrey Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Colin Wilson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Geoffrey Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John James Wakefield on 19 October 2009 (2 pages)
20 March 2009Full accounts made up to 30 June 2008 (18 pages)
20 March 2009Full accounts made up to 30 June 2008 (18 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
23 December 2008Director appointed mr gordon richard oliver (1 page)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Director appointed mr gordon richard oliver (1 page)
23 December 2008Appointment terminated secretary gordon oliver (1 page)
23 December 2008Secretary appointed malcolm john ward (2 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Secretary appointed malcolm john ward (2 pages)
23 December 2008Appointment terminated secretary gordon oliver (1 page)
17 December 2008Appointment terminated secretary william whittaker (1 page)
17 December 2008Appointment terminated secretary william whittaker (1 page)
4 December 2008Appointment terminated director david drillingcourt (1 page)
4 December 2008Appointment terminated director david drillingcourt (1 page)
28 July 2008Director appointed colin wilson (2 pages)
28 July 2008Director appointed colin wilson (2 pages)
7 April 2008Full accounts made up to 30 June 2007 (18 pages)
7 April 2008Full accounts made up to 30 June 2007 (18 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
9 January 2008Return made up to 15/12/07; full list of members (2 pages)
9 January 2008Return made up to 15/12/07; full list of members (2 pages)
20 January 2007Full accounts made up to 30 June 2006 (18 pages)
20 January 2007Full accounts made up to 30 June 2006 (18 pages)
10 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
5 May 2006Full accounts made up to 30 June 2005 (18 pages)
5 May 2006Full accounts made up to 30 June 2005 (18 pages)
6 January 2006Return made up to 15/12/05; full list of members (8 pages)
6 January 2006Return made up to 15/12/05; full list of members (8 pages)
18 June 2005Resolutions
  • RES13 ‐ Apt aud 09/06/05
(1 page)
18 June 2005Auditor's resignation (1 page)
18 June 2005Resolutions
  • RES13 ‐ Apt aud 09/06/05
(1 page)
18 June 2005Auditor's resignation (1 page)
29 March 2005Full accounts made up to 30 June 2004 (18 pages)
29 March 2005Full accounts made up to 30 June 2004 (18 pages)
7 January 2005Return made up to 15/12/04; full list of members (8 pages)
7 January 2005Return made up to 15/12/04; full list of members (8 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
15 April 2004Full accounts made up to 30 June 2003 (19 pages)
15 April 2004Full accounts made up to 30 June 2003 (19 pages)
8 January 2004Return made up to 15/12/03; full list of members (8 pages)
8 January 2004Return made up to 15/12/03; full list of members (8 pages)
3 May 2003Full accounts made up to 30 June 2002 (18 pages)
3 May 2003Full accounts made up to 30 June 2002 (18 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
8 January 2003Return made up to 15/12/02; full list of members (8 pages)
8 January 2003Return made up to 15/12/02; full list of members (8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
11 April 2002Full accounts made up to 30 June 2001 (17 pages)
11 April 2002Full accounts made up to 30 June 2001 (17 pages)
7 January 2002Return made up to 15/12/01; full list of members (7 pages)
7 January 2002Return made up to 15/12/01; full list of members (7 pages)
22 March 2001Full accounts made up to 30 June 2000 (17 pages)
22 March 2001Full accounts made up to 30 June 2000 (17 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
4 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2000Full accounts made up to 30 June 1999 (16 pages)
31 March 2000Full accounts made up to 30 June 1999 (16 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
24 April 1999Full accounts made up to 30 June 1998 (15 pages)
24 April 1999Full accounts made up to 30 June 1998 (15 pages)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
21 January 1998Full accounts made up to 30 June 1997 (16 pages)
21 January 1998Full accounts made up to 30 June 1997 (16 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: P.O. Box 3 radcliffe new road whitefield manchester M45 7NR (1 page)
14 March 1997Registered office changed on 14/03/97 from: P.O. Box 3 radcliffe new road whitefield manchester M45 7NR (1 page)
25 February 1997Full accounts made up to 30 June 1996 (16 pages)
25 February 1997Full accounts made up to 30 June 1996 (16 pages)
16 January 1997Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1997Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1996Full accounts made up to 30 June 1995 (16 pages)
25 February 1996Full accounts made up to 30 June 1995 (16 pages)
8 January 1996Return made up to 15/12/95; full list of members (8 pages)
8 January 1996Return made up to 15/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 November 1993Full accounts made up to 30 June 1993 (13 pages)
16 November 1993Full accounts made up to 30 June 1993 (13 pages)
23 January 1992Registered office changed on 23/01/92 from: 16 st john street london EC1M 4AY (1 page)
23 January 1992Registered office changed on 23/01/92 from: 16 st john street london EC1M 4AY (1 page)
10 January 1992Incorporation (14 pages)
10 January 1992Incorporation (14 pages)