About

Registered Number: 04356468
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/06/2016 (7 years and 10 months ago)
Registered Address: 17 George Street, St Helens, Merseyside, WA10 1DB

 

Phoenix Interiors (North West) Ltd was founded on 18 January 2002 and are based in St Helens, Merseyside, it's status is listed as "Dissolved". We do not know the number of employees at this company. There is one director listed as Freely, Agnes Mary for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREELY, Agnes Mary 18 January 2002 07 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 March 2016
4.68 - Liquidator's statement of receipts and payments 21 January 2016
RESOLUTIONS - N/A 28 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
4.20 - N/A 28 January 2015
DISS40 - Notice of striking-off action discontinued 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 31 March 2014
AA01 - Change of accounting reference date 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
CH03 - Change of particulars for secretary 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AD01 - Change of registered office address 18 November 2013
CONNOT - N/A 24 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
287 - Change in situation or address of Registered Office 04 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
225 - Change of Accounting Reference Date 16 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
287 - Change in situation or address of Registered Office 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.