Company NamePhoenix Developments (Cheshire) Limited
Company StatusDissolved
Company Number04770249
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gareth Stanley Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(1 day after company formation)
Appointment Duration11 years, 4 months (closed 30 September 2014)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressCherry Cottage
8 Croft Lane
Knutsford
Cheshire
WA16 8QH
Secretary NameAngela Frances Craine Jones
NationalityBritish
StatusClosed
Appointed20 May 2003(1 day after company formation)
Appointment Duration11 years, 4 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Croft Lane
Knutsford
Cheshire
WA16 8QH
Director NameAngela Frances Craine Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Croft Lane
Knutsford
Cheshire
WA16 8QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressProgress House, 396 Wilmslow Rd
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

90 at £1Angela Jones
90.00%
Ordinary
10 at £1Gareth Jones
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,215
Current Liabilities£4,145

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(5 pages)
26 August 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(5 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 January 2011Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Angela Frances Craine Jones on 1 October 2009 (2 pages)
25 January 2011Director's details changed for Angela Frances Craine Jones on 1 October 2009 (2 pages)
25 January 2011Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Angela Frances Craine Jones on 1 October 2009 (2 pages)
4 October 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 October 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 September 2009Return made up to 19/05/09; full list of members (4 pages)
30 September 2009Return made up to 19/05/09; full list of members (4 pages)
22 October 2008Return made up to 19/05/08; full list of members (4 pages)
22 October 2008Return made up to 19/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 August 2007Return made up to 19/05/07; full list of members (2 pages)
9 August 2007Return made up to 19/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 November 2006Return made up to 19/05/06; full list of members (2 pages)
27 November 2006Return made up to 19/05/06; full list of members (2 pages)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Return made up to 19/05/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Return made up to 19/05/05; full list of members (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 June 2004Return made up to 19/05/04; full list of members (6 pages)
18 June 2004Return made up to 19/05/04; full list of members (6 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
19 May 2003Incorporation (9 pages)
19 May 2003Incorporation (9 pages)