About

Registered Number: 04166187
Date of Incorporation: 22/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: Springfield House, Springfield Business Park, Springfield Road, Grantham, NG31 7BG

 

Having been setup in 2001, Phoenix Courier Express (Leicester) Ltd are based in Springfield Road, Grantham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Hodgson, Edith Joyce, Hodgson, Adrian, Binley, Ronald Arthur are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Adrian 22 February 2001 - 1
BINLEY, Ronald Arthur 12 September 2003 17 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Edith Joyce 22 February 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ14 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 16 October 2017
4.68 - Liquidator's statement of receipts and payments 20 April 2017
4.68 - Liquidator's statement of receipts and payments 17 October 2016
4.68 - Liquidator's statement of receipts and payments 19 April 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2015
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 26 September 2014
4.68 - Liquidator's statement of receipts and payments 08 April 2014
4.68 - Liquidator's statement of receipts and payments 27 September 2013
4.68 - Liquidator's statement of receipts and payments 05 April 2013
4.68 - Liquidator's statement of receipts and payments 07 September 2012
4.68 - Liquidator's statement of receipts and payments 13 March 2012
4.68 - Liquidator's statement of receipts and payments 22 September 2011
4.68 - Liquidator's statement of receipts and payments 22 September 2011
4.68 - Liquidator's statement of receipts and payments 29 March 2011
4.68 - Liquidator's statement of receipts and payments 02 October 2010
4.68 - Liquidator's statement of receipts and payments 29 March 2010
4.68 - Liquidator's statement of receipts and payments 25 September 2009
4.68 - Liquidator's statement of receipts and payments 14 March 2009
4.68 - Liquidator's statement of receipts and payments 18 September 2008
4.68 - Liquidator's statement of receipts and payments 15 April 2008
4.68 - Liquidator's statement of receipts and payments 22 October 2007
4.68 - Liquidator's statement of receipts and payments 16 April 2007
4.68 - Liquidator's statement of receipts and payments 11 October 2006
4.68 - Liquidator's statement of receipts and payments 12 April 2006
4.68 - Liquidator's statement of receipts and payments 14 October 2005
287 - Change in situation or address of Registered Office 14 September 2004
RESOLUTIONS - N/A 09 September 2004
4.20 - N/A 09 September 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2004
363s - Annual Return 12 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
395 - Particulars of a mortgage or charge 24 March 2004
AA - Annual Accounts 19 January 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 22 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 December 2002
225 - Change of Accounting Reference Date 12 December 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

Description Date Status Charge by
Charge deed 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.