About

Registered Number: 06558181
Date of Incorporation: 08/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: 61 Thirlmere Avenue, Astley, Tyldesley, Manchester, United Kingdom, M29 7PZ

 

Phoenix Fresh Foods Ltd was setup in 2008, it's status at Companies House is "Dissolved". The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRABNERS DIRECTORS LIMITED 08 April 2008 11 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HAYDOCK, Colin 01 November 2015 - 1
BRABNERS SECRETARIES LIMITED 08 April 2008 11 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 29 September 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AP03 - Appointment of secretary 22 November 2015
AP01 - Appointment of director 22 November 2015
TM02 - Termination of appointment of secretary 04 October 2015
TM01 - Termination of appointment of director 04 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
353 - Register of members 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
RESOLUTIONS - N/A 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
123 - Notice of increase in nominal capital 07 May 2008
225 - Change of Accounting Reference Date 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
CERTNM - Change of name certificate 12 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.