Company NamePhoenix Digital Solutions Limited
DirectorsPeter James Simon and James Brendan Scott
Company StatusDissolved
Company Number03198998
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Previous NamePhoenix Integrated Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter James Simon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(2 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressThe Cottage
School Lane, Over Alderley
Macclesfield
Cheshire
SK10 4SG
Director NameMr James Brendan Scott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(3 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Tiverton Drive
Sale
Cheshire
M33 4RJ
Secretary NameMr James Brendan Scott
NationalityBritish
StatusCurrent
Appointed08 February 2000(3 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Tiverton Drive
Sale
Cheshire
M33 4RJ
Director NameMartin Karl Aston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2000)
RoleSecurity Consultant
Correspondence Address1 Mossgate Road High Crompton
Shaw
Oldham
Lancashire
OL12 7NY
Director NameMr Ian Gordon Radcliffe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1997)
RoleAccountancy Systems  Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Highcroft Way
Syke
Rochdale
Lancashire
OL12 9UE
Secretary NameMr Ian Gordon Radcliffe
NationalityBritish
StatusResigned
Appointed16 May 1996(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1997)
RoleAccountancy Systems  Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Highcroft Way
Syke
Rochdale
Lancashire
OL12 9UE
Director NameSilvia Maria Aston
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 1999(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 2000)
RoleSecretary
Correspondence Address13 Saxwood Close
Rochdale
Lancashire
OL12 7QX
Secretary NameSilvia Maria Aston
NationalitySpanish
StatusResigned
Appointed01 April 1999(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 2000)
RoleSecretary
Correspondence Address13 Saxwood Close
Rochdale
Lancashire
OL12 7QX
Director NameMr Paul Steven Kelly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 September 1999)
RoleCompany Director
Correspondence Address2 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPoppleton & Appleby
32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 December 2002Dissolved (1 page)
27 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
9 February 2001Registered office changed on 09/02/01 from: 1ST floor offices 575 bury road rochdale lancashire OL11 4DQ (1 page)
2 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2001Statement of affairs (7 pages)
2 February 2001Appointment of a voluntary liquidator (1 page)
25 April 2000Company name changed phoenix integrated security syst ems LIMITED\certificate issued on 26/04/00 (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
18 February 2000Return made up to 15/05/98; full list of members (6 pages)
18 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
26 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 January 2000Receiver ceasing to act (1 page)
6 January 2000Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: king george chambers 1 st james square bacup lancashire OL13 9AA (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
9 December 1998Receiver's abstract of receipts and payments (2 pages)
9 December 1998Receiver ceasing to act (1 page)
4 December 1998Appointment of receiver/manager (1 page)
27 November 1998Full accounts made up to 30 April 1998 (7 pages)
27 November 1998Full accounts made up to 30 April 1997 (7 pages)
7 August 1998Secretary resigned;director resigned (1 page)
10 October 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
19 June 1996Ad 31/05/95--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Registered office changed on 24/05/96 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996New director appointed (2 pages)
15 May 1996Incorporation (10 pages)