Company NamePhoenix Delivery Systems Limited
Company StatusDissolved
Company Number05831563
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mike Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 07 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Heron Close
Steeton
Keighley
West Yorkshire
BD20 6UN
Director NameJames Rueben Holland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 07 August 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Carrhill Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0BL
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr James Patrick Allen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2008)
RoleGroup Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeeming Barn
Leeming Lane Thornthwaite
Harrogate
North Yorkshire
HG3 2QU
Director NamePaul Denham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 2006)
RoleGeneral Manager
Correspondence AddressThe Old Farmhouse
Moss Lane
Ollerton
Cheshire
WA16 8SW
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed18 April 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1,000
(5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1,000
(5 pages)
5 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
5 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
11 June 2010Director's details changed for James Rueben Holland on 30 May 2010 (2 pages)
11 June 2010Director's details changed for James Rueben Holland on 30 May 2010 (2 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
19 August 2009Accounts made up to 10 January 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
28 October 2008Accounts made up to 12 January 2008 (3 pages)
4 June 2008Director appointed james rueben holland (1 page)
4 June 2008Director appointed james rueben holland (1 page)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 May 2007 (4 pages)
25 April 2008Accounts made up to 30 May 2007 (4 pages)
21 April 2008Director appointed patrick moynihan (1 page)
21 April 2008Director appointed patrick moynihan (1 page)
18 April 2008Appointment terminated director paul hewitt (1 page)
18 April 2008Appointment Terminated Secretary philip jones (1 page)
18 April 2008Appointment Terminated Director paul denham (1 page)
18 April 2008Appointment terminated director james allen (1 page)
18 April 2008Appointment Terminated Director paul hewitt (1 page)
18 April 2008Director appointed mike austin (1 page)
18 April 2008Appointment Terminated Director martyn wates (1 page)
18 April 2008Secretary appointed katherine elizabeth eldridge (1 page)
18 April 2008Appointment terminated director paul denham (1 page)
18 April 2008Appointment terminated secretary philip jones (1 page)
18 April 2008Secretary appointed katherine elizabeth eldridge (1 page)
18 April 2008Director appointed mike austin (1 page)
18 April 2008Appointment Terminated Director james allen (1 page)
18 April 2008Appointment terminated director martyn wates (1 page)
20 December 2007Accounting reference date shortened from 31/05/08 to 11/01/08 (1 page)
20 December 2007Accounting reference date shortened from 31/05/08 to 11/01/08 (1 page)
20 December 2007Registered office changed on 20/12/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY (1 page)
20 December 2007Registered office changed on 20/12/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
30 June 2006New director appointed (5 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (5 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (5 pages)
30 June 2006New director appointed (5 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
30 May 2006Incorporation (16 pages)
30 May 2006Incorporation (16 pages)