Company NamePhoenix I.T. Systems Limited
Company StatusDissolved
Company Number03679874
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Cree
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 06 May 2003)
RoleComputer Consultant
Correspondence Address1 Firbeck Gardens
Crewe
CW2 8UP
Secretary NameGaynor Mellor
NationalityBritish
StatusClosed
Appointed10 February 1999(2 months after company formation)
Appointment Duration4 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address1 Firbeck Gardens
Crewe
CW2 8UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGiant Uk Services Ltd
2nd Floor St James's Building
79 Oxford Street Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£41,244
Net Worth£3,083
Cash£3,840
Current Liabilities£2,914

Accounts

Latest Accounts30 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
8 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
13 November 2001Total exemption full accounts made up to 30 January 2001 (11 pages)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
18 August 2000Full accounts made up to 30 January 2000 (12 pages)
7 January 2000Return made up to 07/12/99; full list of members (6 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Accounting reference date extended from 31/12/99 to 30/01/00 (1 page)
21 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/99
(1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: 2ND floor st. James's buildings oxford street manchester M1 0NG (1 page)
21 February 1999Director resigned (1 page)
7 December 1998Incorporation (17 pages)