Company NamePhoenix Systems (NW) Limited
Company StatusDissolved
Company Number04136237
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Peter Macphail
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Essex Road
Southport
Merseyside
PR8 4NA
Director NameMr James Bernard Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fawley Road
Liverpool
Merseyside
L18 9TE
Secretary NameMr James Bernard Taylor
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fawley Road
Liverpool
Merseyside
L18 9TE
Director NameEdward Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 09 December 2008)
RoleCompany Director
Correspondence Address25 Totland Close
Lingley Green
Warrington
Cheshire
WA5 3JW

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
6 April 2005Appointment of a voluntary liquidator (1 page)
6 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2005Statement of affairs (7 pages)
22 March 2005Registered office changed on 22/03/05 from: phoenix house unit 7 roundwood drive sutton st helens merseyside WA9 5JD (1 page)
23 December 2004New director appointed (2 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 February 2004Return made up to 05/01/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2003Return made up to 05/01/03; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
2 February 2002Return made up to 05/01/02; full list of members (6 pages)
21 May 2001Registered office changed on 21/05/01 from: 7 essex road southport merseyside PR8 4NA (1 page)
30 March 2001Particulars of mortgage/charge (3 pages)
5 January 2001Incorporation (14 pages)