About

Registered Number: 04692696
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX,

 

Phoenix Surgical Holdings Ltd was setup in 2003, it has a status of "Dissolved". Phoenix Surgical Holdings Ltd has 3 directors listed as Gannaway, Paul David, Twigger, Christine Sarah, Twigger, Christine Sarah. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GANNAWAY, Paul David 26 April 2007 07 January 2013 1
TWIGGER, Christine Sarah 07 January 2013 12 March 2013 1
TWIGGER, Christine Sarah 11 March 2003 26 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 17 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2019
SH19 - Statement of capital 17 January 2019
CAP-SS - N/A 17 January 2019
CS01 - N/A 22 March 2018
AD04 - Change of location of company records to the registered office 21 March 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 12 December 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AA01 - Change of accounting reference date 01 September 2016
AD01 - Change of registered office address 01 September 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 24 December 2013
AA - Annual Accounts 03 September 2013
TM02 - Termination of appointment of secretary 20 August 2013
AR01 - Annual Return 12 March 2013
AP03 - Appointment of secretary 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
RESOLUTIONS - N/A 15 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
AA - Annual Accounts 26 November 2004
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 07 April 2004
287 - Change in situation or address of Registered Office 30 September 2003
225 - Change of Accounting Reference Date 30 September 2003
395 - Particulars of a mortgage or charge 03 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.