Company NamePhoenix (Chester) Limited
Company StatusDissolved
Company Number03879813
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 4 months ago)
Previous NamePhoenix Recruitment (Chester) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Karen Jane Jones
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Farm Road
Buckley
Clwyd
CH7 2NY
Wales
Director NameAnne Philomena Gabrielle Kelly
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address17 Apethorn Lane
Hyde
Cheshire
SK14 5DL
Director NameJames Anthony Kelly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address17 Apethorn Lane
Hyde
Cheshire
SK14 5DL
Secretary NameJames Anthony Kelly
NationalityBritish
StatusCurrent
Appointed18 November 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address17 Apethorn Lane
Hyde
Cheshire
SK14 5DL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,217
Cash£9,388
Current Liabilities£83,811

Accounts

Latest Accounts5 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 September 2004Dissolved (1 page)
14 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2003Statement of affairs (5 pages)
9 March 2003Registered office changed on 09/03/03 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page)
6 March 2003Appointment of a voluntary liquidator (1 page)
6 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2003Return made up to 17/12/02; full list of members (7 pages)
3 April 2002Ad 19/03/02--------- £ si 57@1=57 £ ic 3/60 (2 pages)
27 February 2002Return made up to 18/11/01; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 August 2001Accounting reference date extended from 30/11/00 to 05/04/01 (1 page)
28 February 2001Return made up to 18/11/00; full list of members (7 pages)
22 February 2000Ad 06/12/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)