About

Registered Number: 03657690
Date of Incorporation: 22/10/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: MR N JOHNSTON, 63 Manor Park Avenue, Allerton Bywater, Castleford, West Yorkshire, WF10 2DW

 

Phoenix Sheet Metal Engineering Ltd was founded on 22 October 1998 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The organisation has one director. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Elizabeth Anne 22 October 1998 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AA - Annual Accounts 24 November 2014
AA01 - Change of accounting reference date 05 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 15 March 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 04 November 1999
225 - Change of Accounting Reference Date 17 August 1999
395 - Particulars of a mortgage or charge 09 December 1998
287 - Change in situation or address of Registered Office 03 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 March 2006 Outstanding

N/A

Mortgage debenture 03 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.