About

Registered Number: 04478524
Date of Incorporation: 05/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: Phoenix Park Unit 15, Nelsons Lane Hurst, Reading, Berkshire, RG10 0RR

 

Established in 2002, Phoenix Engineering (Hurst) Ltd have registered office in Reading, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. This organisation has 4 directors listed as Batham, David Harty, Batham, Sharon Wendy, Brazell, Bernard Thomas, Brazell, Judith Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHAM, David Harty 18 July 2002 - 1
BATHAM, Sharon Wendy 14 April 2011 - 1
BRAZELL, Bernard Thomas 18 July 2002 14 April 2011 1
BRAZELL, Judith Ann 01 May 2010 14 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DISS16(SOAS) - N/A 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 19 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 August 2011
TM02 - Termination of appointment of secretary 31 May 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 31 July 2003
225 - Change of Accounting Reference Date 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
287 - Change in situation or address of Registered Office 22 April 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.