PHALANX LIMITED

Register to unlock more data on OkredoRegister

PHALANX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01770390

Incorporation date

15/11/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Greyfriars Court, Paradise Square, Oxford OX1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1983)
dot icon01/01/2013
Final Gazette dissolved following liquidation
dot icon01/10/2012
Return of final meeting in a members' voluntary winding up
dot icon02/11/2011
Declaration of solvency
dot icon02/11/2011
Resolutions
dot icon02/11/2011
Appointment of a voluntary liquidator
dot icon11/07/2011
Compulsory strike-off action has been discontinued
dot icon10/07/2011
Total exemption small company accounts made up to 2009-12-31
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon21/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon02/11/2009
Director's details changed for Marilynn Jane Geiger on 2009-10-28
dot icon14/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2009
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2009
Return made up to 28/10/08; full list of members
dot icon09/12/2007
Return made up to 28/10/07; full list of members
dot icon09/12/2007
Registered office changed on 10/12/07 from: greyfriars court, c/o crichtleys paradise square oxford oxfordshire OX1 1BE
dot icon29/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon12/11/2006
Return made up to 28/10/06; full list of members
dot icon12/11/2006
Secretary's particulars changed
dot icon12/11/2006
Registered office changed on 13/11/06 from: c/o crichtleys greyfriars court paradise square oxford oxfordshire OX1 1BB
dot icon27/06/2006
Full accounts made up to 2004-12-31
dot icon30/10/2005
Secretary's particulars changed
dot icon30/10/2005
Return made up to 28/10/05; full list of members
dot icon12/05/2005
Full accounts made up to 2003-12-31
dot icon17/01/2005
Return made up to 28/10/04; full list of members
dot icon12/10/2004
Registered office changed on 13/10/04 from: c/o critchleys 1-5 broad street oxford oxfordshire OX1 3AW
dot icon05/04/2004
Full accounts made up to 2002-12-31
dot icon05/04/2004
Full accounts made up to 2001-12-31
dot icon25/02/2004
Return made up to 28/10/03; full list of members
dot icon25/02/2004
Location of debenture register address changed
dot icon25/02/2004
Secretary's particulars changed
dot icon14/01/2004
Secretary's particulars changed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon13/01/2003
Registered office changed on 14/01/03 from: c/o critchleys 1-5 broad street oxford OX1 3AW
dot icon09/01/2003
Return made up to 28/10/02; full list of members
dot icon09/01/2003
Registered office changed on 10/01/03
dot icon29/08/2002
Return made up to 28/10/01; full list of members
dot icon29/08/2002
Secretary's particulars changed;director's particulars changed
dot icon29/08/2002
Location of debenture register address changed
dot icon29/08/2002
New secretary appointed
dot icon04/06/2002
Secretary resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon01/01/2001
Return made up to 28/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 28/10/99; full list of members
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Return made up to 28/10/98; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Return made up to 28/10/97; change of members
dot icon15/10/1998
Secretary resigned
dot icon12/11/1997
Full accounts made up to 1996-12-31
dot icon16/03/1997
New secretary appointed
dot icon17/11/1996
Return made up to 28/10/96; no change of members
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Registered office changed on 27/06/96 from: unit 4 avenue two station lane industrial estate witney oxfordshire OX8 6YD
dot icon19/02/1996
Full group accounts made up to 1994-12-31
dot icon15/11/1995
Return made up to 28/10/95; full list of members
dot icon15/11/1995
Secretary's particulars changed
dot icon06/06/1995
New secretary appointed;director resigned
dot icon30/04/1995
Secretary resigned
dot icon23/04/1995
Return made up to 28/10/94; full list of members
dot icon23/04/1995
Secretary resigned
dot icon23/04/1995
Registered office changed on 24/04/95
dot icon08/02/1995
Full group accounts made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Particulars of mortgage/charge
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Return made up to 28/10/93; full list of members
dot icon10/01/1994
Registered office changed on 11/01/94
dot icon10/01/1994
Director resigned
dot icon08/11/1993
Full group accounts made up to 1992-12-31
dot icon18/01/1993
Return made up to 28/10/92; no change of members
dot icon18/01/1993
Director's particulars changed
dot icon20/10/1992
Full group accounts made up to 1991-12-31
dot icon15/03/1992
Director resigned
dot icon30/10/1991
Return made up to 28/10/91; no change of members
dot icon23/10/1991
Full group accounts made up to 1990-12-31
dot icon16/12/1990
Return made up to 26/11/90; full list of members
dot icon17/10/1990
Full group accounts made up to 1989-12-31
dot icon24/01/1990
Return made up to 16/11/89; full list of members
dot icon24/01/1990
New director appointed
dot icon30/10/1989
Full group accounts made up to 1988-12-31
dot icon08/10/1989
Secretary resigned;new secretary appointed
dot icon21/09/1989
Statement of affairs
dot icon21/09/1989
Wd 15/09/89 ad 27/09/85--------- £ si 200000@1
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Return made up to 19/10/88; full list of members
dot icon10/11/1988
Full group accounts made up to 1987-12-31
dot icon10/11/1988
Recon
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon15/12/1987
Full group accounts made up to 1986-12-31
dot icon15/12/1987
Return made up to 09/10/87; full list of members
dot icon31/03/1987
Registered office changed on 01/04/87 from: boswell house 1-5 broad street oxford OX1 3AW
dot icon29/07/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon12/06/1986
Full accounts made up to 1985-12-31
dot icon12/06/1986
Return made up to 13/06/86; full list of members
dot icon11/05/1986
Secretary resigned;new secretary appointed
dot icon02/10/1984
Certificate of change of name
dot icon15/11/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geiger, Marilynn Jane
Director
18/11/2003 - Present
-
Koch, Rene
Secretary
01/04/1995 - 01/04/1996
-
Graham, John Charles Collingwood
Secretary
12/03/1997 - 31/05/2002
-
Geiger, Geoffrey Fenn
Secretary
23/08/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHALANX LIMITED

PHALANX LIMITED is an(a) Dissolved company incorporated on 15/11/1983 with the registered office located at Greyfriars Court, Paradise Square, Oxford OX1 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHALANX LIMITED?

toggle

PHALANX LIMITED is currently Dissolved. It was registered on 15/11/1983 and dissolved on 01/01/2013.

Where is PHALANX LIMITED located?

toggle

PHALANX LIMITED is registered at Greyfriars Court, Paradise Square, Oxford OX1 1BE.

What does PHALANX LIMITED do?

toggle

PHALANX LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PHALANX LIMITED?

toggle

The latest filing was on 01/01/2013: Final Gazette dissolved following liquidation.