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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 March 2011 | Outstanding |
N/A |