About

Registered Number: 04207471
Date of Incorporation: 27/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 7 months ago)
Registered Address: 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

 

Based in Preston, Phoenix Materials Handling Ltd was registered on 27 April 2001, it has a status of "Dissolved". We don't currently know the number of employees at Phoenix Materials Handling Ltd. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYRER, David 02 January 2007 - 1
PRATT, David Gordon 01 February 2002 02 January 2007 1
PRATT, Jennifer Mary 01 February 2002 02 January 2007 1
Secretary Name Appointed Resigned Total Appointments
TYRER, Heather 02 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 May 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 12 June 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 29 July 2007
CERTNM - Change of name certificate 14 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 19 June 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
CERTNM - Change of name certificate 04 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.