About

Registered Number: 04898524
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Phoenix Windows (Dereham) Ltd was setup in 2003, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Long, Justine, Mason, Frederick John, Mason, Sally Elizabeth, Skelton, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Justine 15 September 2003 - 1
MASON, Frederick John 15 September 2003 - 1
MASON, Sally Elizabeth 15 September 2003 - 1
SKELTON, Paul 15 September 2003 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 12 April 2017
4.68 - Liquidator's statement of receipts and payments 28 April 2016
LIQ MISC OC - N/A 17 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2015
AD01 - Change of registered office address 16 April 2015
AD01 - Change of registered office address 29 October 2010
RESOLUTIONS - N/A 28 October 2010
RESOLUTIONS - N/A 28 October 2010
4.20 - N/A 28 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 10 November 2004
225 - Change of Accounting Reference Date 07 February 2004
MEM/ARTS - N/A 08 October 2003
CERTNM - Change of name certificate 03 October 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.