About

Registered Number: 04120441
Date of Incorporation: 06/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 9 months ago)
Registered Address: 6 Lanark Gardens, Widnes, Cheshire, WA8 9DT

 

Having been setup in 2000, Phoenix Healthcare (Merseyside) Ltd has its registered office in Cheshire. The current directors of the company are listed as Jenkins, Jayne Louise, Jenkins, James Edward, O'dea, Elaine Teresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, James Edward 06 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Jayne Louise 06 December 2000 - 1
O'DEA, Elaine Teresa 06 December 2000 06 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 29 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 December 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 27 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 10 October 2003
395 - Particulars of a mortgage or charge 10 May 2003
287 - Change in situation or address of Registered Office 12 December 2002
363s - Annual Return 08 December 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 06 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.