Bird Hall Lane
Cheadle Heath
Stockport
SK3 0SB
Director Name | Mr Philip Brian Gee |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 McKenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB |
Director Name | Mr Andrew Kenneth Halvorsen |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lord Street Stockport Cheshire SK1 3NA |
Secretary Name | Susan Jeanette Mattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 23 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Secretary Name | Mr Darren Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 August 2012) |
Role | Company Director |
Correspondence Address | 40 Lord Street Stockport Cheshire SK1 3NA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | p3-phoenix.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4287200 |
Telephone region | Manchester |
Registered Address | Unit 9 McKenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Kenneth Halvorsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,426 |
Cash | £162,065 |
Current Liabilities | £321,544 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
14 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
29 August 2023 | Registered office address changed from 25 Norfolk Street Glossop SK13 7QU England to 7 High Street East Glossop SK13 8DA on 29 August 2023 (1 page) |
7 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
24 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Unit 9, Mckenzie Industrial Park Bird Hall Lane Stockport SK3 0SB England to 25 Norfolk Street Glossop SK13 7QU on 16 October 2019 (1 page) |
2 September 2019 | Registered office address changed from 4 Greek Street Stockport SK3 8AB England to Unit 9, Mckenzie Industrial Park Bird Hall Lane Stockport SK3 0SB on 2 September 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
5 June 2018 | Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 4 Greek Street Stockport SK3 8AB on 5 June 2018 (1 page) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
9 August 2017 | Appointment of Mr Paul Spencer as a director on 16 July 2017 (2 pages) |
9 August 2017 | Cessation of Andrew Kenneth Halvorsen as a person with significant control on 16 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Andrew Kenneth Halvorsen as a director on 16 July 2017 (1 page) |
9 August 2017 | Notification of Dodd Sheetmetal Limited as a person with significant control on 16 July 2017 (1 page) |
9 August 2017 | Appointment of Mr Philip Brian Gee as a director on 17 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Andrew Kenneth Halvorsen as a director on 16 July 2017 (1 page) |
9 August 2017 | Appointment of Mr Philip Brian Gee as a director on 17 July 2017 (2 pages) |
9 August 2017 | Cessation of Andrew Kenneth Halvorsen as a person with significant control on 16 July 2017 (1 page) |
9 August 2017 | Notification of Dodd Sheetmetal Limited as a person with significant control on 16 July 2017 (1 page) |
9 August 2017 | Appointment of Mr Paul Spencer as a director on 16 July 2017 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 August 2012 | Termination of appointment of Darren Woolley as a secretary (1 page) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Termination of appointment of Darren Woolley as a secretary (1 page) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Secretary's details changed for Darren Woolley on 26 August 2010 (1 page) |
27 August 2010 | Secretary's details changed for Darren Woolley on 26 August 2010 (1 page) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr Andrew Kenneth Halvorsen on 26 August 2010 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Director's details changed for Mr Andrew Kenneth Halvorsen on 26 August 2010 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 September 2007 | Return made up to 26/08/07; no change of members (6 pages) |
24 September 2007 | Return made up to 26/08/07; no change of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
7 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
29 September 2004 | Return made up to 26/08/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 September 2004 | Return made up to 26/08/04; full list of members
|
2 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
11 June 2003 | Return made up to 26/08/02; full list of members (6 pages) |
11 June 2003 | Return made up to 26/08/02; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 6TH floor brazennose house west brazen nose street manchester greater manchester M2 5FE (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 6TH floor brazennose house west brazen nose street manchester greater manchester M2 5FE (1 page) |
25 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
25 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
25 July 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
1 June 2001 | Ad 16/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2001 | Ad 16/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
5 December 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
14 September 2000 | Return made up to 26/08/00; full list of members
|
14 September 2000 | Return made up to 26/08/00; full list of members
|
26 May 2000 | Registered office changed on 26/05/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (2 pages) |
7 September 1999 | Secretary resigned (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Director resigned (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: the britannia suite st james's buildings 79 oxford street manchester. Mi 6FR (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: the britannia suite st james's buildings 79 oxford street manchester. Mi 6FR (1 page) |
7 September 1999 | Director resigned (2 pages) |
7 September 1999 | New director appointed (2 pages) |
26 August 1999 | Incorporation (10 pages) |
26 August 1999 | Incorporation (10 pages) |