About

Registered Number: 02550996
Date of Incorporation: 23/10/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 4 Chapel Lane, Chaddesden, Derby, Derbyshire, DE21 4QT

 

Based in Derbyshire, Derby Phoenix Motor Cycle Club Ltd was registered on 23 October 1990, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Januszewski, Henry, Ludford, Benjamin, Minion, Peter Roger, Phelps, Christopher Allan, Smith, David Gary Fretwell, Banks, Sheila Elsie, Banks, Trevor John, Beasley, Graham William, Brown, Dennis Paul, Burke, Anthony Charles, Chappell, Kenneth Charles, Charles, Barry John, Cross, Stewart Alan, Frakes, John Anthony, Frakes, Peter Alvar, Gilson, Herbert James, Hatswell, Stewart John, Hinchliff, James Anthony, Hooley, Alison Jayne, Hooley, Michael, Jeffrey., Cyril Thomas, Jordan, Mark Stephen Andrew, Kirk, Andrew, Lane, Andrew David, Murden, Philip, Pochin, Barry Howard, Rowell, Ann, Ruth, Patrick Albert, Senior, Dennis Michael, Shaw, Ian David, Stannard, Kevin, Taylor, Edward Craig, Vickers, Peter, Walpole, Jane in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANUSZEWSKI, Henry 31 January 2011 - 1
LUDFORD, Benjamin 28 January 2013 - 1
MINION, Peter Roger N/A - 1
PHELPS, Christopher Allan N/A - 1
SMITH, David Gary Fretwell 24 January 2000 - 1
BANKS, Sheila Elsie 25 January 1993 17 January 1994 1
BANKS, Trevor John N/A 23 January 2006 1
BEASLEY, Graham William N/A 27 January 1997 1
BROWN, Dennis Paul N/A 28 January 2008 1
BURKE, Anthony Charles 28 January 2013 25 January 2016 1
CHAPPELL, Kenneth Charles 26 January 1998 25 January 2010 1
CHARLES, Barry John N/A 29 January 1996 1
CROSS, Stewart Alan 27 January 2014 26 January 2015 1
FRAKES, John Anthony 26 January 1998 25 January 2010 1
FRAKES, Peter Alvar 25 January 1993 01 December 2002 1
GILSON, Herbert James N/A 01 February 2018 1
HATSWELL, Stewart John 30 January 2012 17 November 2016 1
HINCHLIFF, James Anthony 25 January 1993 26 January 2015 1
HOOLEY, Alison Jayne 23 January 2006 28 January 2008 1
HOOLEY, Michael 26 January 1998 28 January 2008 1
JEFFREY., Cyril Thomas 28 January 2008 11 October 2010 1
JORDAN, Mark Stephen Andrew 02 February 2007 09 July 2012 1
KIRK, Andrew 25 January 2010 11 November 2010 1
LANE, Andrew David 30 January 2012 01 October 2014 1
MURDEN, Philip 24 January 2000 22 January 2001 1
POCHIN, Barry Howard N/A 26 January 1998 1
ROWELL, Ann N/A 21 January 2002 1
RUTH, Patrick Albert 23 January 2006 27 January 2014 1
SENIOR, Dennis Michael 29 January 1996 27 January 1997 1
SHAW, Ian David 29 January 1996 24 January 2000 1
STANNARD, Kevin N/A 17 January 1994 1
TAYLOR, Edward Craig N/A 25 January 1993 1
VICKERS, Peter 28 January 2008 25 January 2010 1
WALPOLE, Jane 02 February 2007 01 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 01 February 2015
TM01 - Termination of appointment of director 01 February 2015
TM01 - Termination of appointment of director 01 February 2015
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
AP01 - Appointment of director 01 February 2014
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 01 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 17 December 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 07 August 2010
AAMD - Amended Accounts 25 February 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 01 February 2010
AP01 - Appointment of director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 07 February 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 06 February 2008
MEM/ARTS - N/A 06 February 2008
288a - Notice of appointment of directors or secretaries 02 May 2007
AAMD - Amended Accounts 02 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 28 February 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 08 February 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 24 February 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
AA - Annual Accounts 28 January 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 19 February 2001
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 08 February 1999
363s - Annual Return 08 February 1999
363s - Annual Return 05 February 1998
AA - Annual Accounts 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 06 February 1997
288 - N/A 05 March 1996
288 - N/A 21 February 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 18 February 1996
AA - Annual Accounts 07 February 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 13 March 1994
363s - Annual Return 16 February 1994
363s - Annual Return 10 February 1993
AA - Annual Accounts 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 17 October 1992
363b - Annual Return 24 October 1991
363(287) - N/A 24 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1991
288 - N/A 31 October 1990
NEWINC - New incorporation documents 23 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.