Phoenix Power Systems Ltd was founded on 11 December 2003 with its registered office in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Appleton, Pamela, Appleton, Christopher, Bayliss, John Leslie Anthony, Bingham, Ian are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLETON, Christopher | 11 May 2004 | 30 August 2013 | 1 |
BAYLISS, John Leslie Anthony | 27 January 2004 | 07 February 2008 | 1 |
BINGHAM, Ian | 27 January 2004 | 07 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLETON, Pamela | 16 May 2007 | 30 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 01 December 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA01 - Change of accounting reference date | 10 October 2013 | |
AD01 - Change of registered office address | 01 September 2013 | |
TM01 - Termination of appointment of director | 01 September 2013 | |
TM01 - Termination of appointment of director | 01 September 2013 | |
TM02 - Termination of appointment of secretary | 01 September 2013 | |
AD01 - Change of registered office address | 13 February 2013 | |
AD01 - Change of registered office address | 24 December 2012 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 11 December 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AD01 - Change of registered office address | 21 December 2011 | |
AA - Annual Accounts | 05 December 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AD01 - Change of registered office address | 01 March 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
AA - Annual Accounts | 18 September 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 27 June 2008 | |
363a - Annual Return | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
CERTNM - Change of name certificate | 18 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2008 | |
AA - Annual Accounts | 29 January 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 31 January 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 23 June 2005 | |
225 - Change of Accounting Reference Date | 09 May 2005 | |
363s - Annual Return | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
RESOLUTIONS - N/A | 19 May 2004 | |
RESOLUTIONS - N/A | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 19 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2004 | |
123 - Notice of increase in nominal capital | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
287 - Change in situation or address of Registered Office | 08 April 2004 | |
NEWINC - New incorporation documents | 11 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 26 October 2006 | Fully Satisfied |
N/A |
Debenture | 11 May 2004 | Fully Satisfied |
N/A |