PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06071671

Incorporation date

29/01/2007

Size

-

Contacts

Registered address

Registered address

Darland House, 44 Winnington Hill, Northwich, Cheshire CW8 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2007)
dot icon16/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2017
Voluntary strike-off action has been suspended
dot icon28/02/2017
First Gazette notice for voluntary strike-off
dot icon15/02/2017
Application to strike the company off the register
dot icon19/01/2017
Director's details changed for Ms Anne Marie Murray on 2017-01-13
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Director's details changed for Ms Anne Marie Murray on 2016-05-17
dot icon13/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-11-11 no member list
dot icon25/05/2015
Termination of appointment of Susan Puffett as a director on 2015-05-09
dot icon11/11/2014
Annual return made up to 2014-11-11 no member list
dot icon04/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/07/2014
Appointment of Mrs Helen Catherine Weltman as a director on 2014-07-15
dot icon29/05/2014
Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD on 2014-05-29
dot icon29/05/2014
Appointment of Ms Penelope Fay Clarke as a director
dot icon21/01/2014
Termination of appointment of Ann Mcellin as a director
dot icon15/11/2013
Annual return made up to 2013-11-15 no member list
dot icon23/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/10/2013
Termination of appointment of Jane Webb as a director
dot icon13/10/2013
Termination of appointment of Diana Manning as a director
dot icon02/09/2013
Appointment of Ms Susan Puffett as a director
dot icon02/09/2013
Appointment of Mrs Valerie Margaret Armstrong as a director
dot icon28/08/2013
Appointment of Mrs Jennifer Ann Bowman as a director
dot icon31/07/2013
Termination of appointment of Elizabeth Roberts as a director
dot icon27/05/2013
Termination of appointment of Elizabeth Linsell as a director
dot icon21/02/2013
Director's details changed for Miss Fiona Mary Crane on 2013-02-21
dot icon20/02/2013
Director's details changed for Ms Anne Marie Marray on 2013-02-20
dot icon26/11/2012
Annual return made up to 2012-11-26 no member list
dot icon18/11/2012
Appointment of Ms Anne Marie Marray as a director
dot icon10/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/05/2012
Memorandum and Articles of Association
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Statement of company's objects
dot icon03/02/2012
Termination of appointment of Sheila Sparham as a director
dot icon27/01/2012
Annual return made up to 2012-01-27 no member list
dot icon03/01/2012
Registered office address changed from 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 2012-01-03
dot icon01/01/2012
Director's details changed for Sheila Faith Sparham on 2012-01-01
dot icon01/01/2012
Director's details changed for Elizabeth Roberts on 2012-01-01
dot icon01/01/2012
Director's details changed for Marilyn Margaret Raine on 2012-01-01
dot icon01/01/2012
Director's details changed for Diana Linda Vernon Manning on 2012-01-01
dot icon01/01/2012
Secretary's details changed for Miss Fiona Mary Crane on 2012-01-01
dot icon01/01/2012
Director's details changed for Elizabeth Kate Linsell on 2011-11-18
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Appointment of Mrs Jane Catherine Webb as a director
dot icon08/12/2011
Appointment of Ms Ann Mcellin as a director
dot icon08/12/2011
Registered office address changed from 12 Broadacre Comberbach Cheshire CW9 6QD on 2011-12-08
dot icon01/11/2011
Termination of appointment of Stefanie Boyle as a director
dot icon07/10/2011
Certificate of change of name
dot icon07/10/2011
Termination of appointment of Maria Heywood as a director
dot icon07/10/2011
Termination of appointment of Jennifer Bowman as a director
dot icon18/03/2011
Annual return made up to 2011-01-29 no member list
dot icon19/01/2011
Resolutions
dot icon19/01/2011
Resolutions
dot icon19/01/2011
Resolutions
dot icon19/01/2011
Statement of company's objects
dot icon19/01/2011
Notice of Restriction on the Company's Articles
dot icon06/01/2011
Appointment of Miss Fiona Mary Crane as a secretary
dot icon06/01/2011
Appointment of Miss Fiona Mary Crane as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/11/2010
Termination of appointment of Sheila Sparham as a secretary
dot icon28/10/2010
Termination of appointment of Susan Howarth as a director
dot icon19/02/2010
Amended accounts made up to 2008-03-31
dot icon12/02/2010
Annual return made up to 2010-01-29 no member list
dot icon12/02/2010
Director's details changed for Marilyn Margaret Raine on 2010-02-12
dot icon12/02/2010
Director's details changed for Elizabeth Kate Linsell on 2010-02-12
dot icon12/02/2010
Director's details changed for Jennifer Anne Bowman on 2010-02-12
dot icon12/02/2010
Director's details changed for Stefanie Anne Boyle on 2010-02-12
dot icon12/02/2010
Director's details changed for Elizabeth Roberts on 2010-02-12
dot icon12/02/2010
Director's details changed for Diana Linda Vernon Manning on 2010-02-12
dot icon12/02/2010
Director's details changed for Sheila Faith Sparham on 2010-02-12
dot icon12/02/2010
Director's details changed for Susan Howarth on 2010-02-12
dot icon12/02/2010
Director's details changed for Maria Elisabeth Heywood on 2010-02-12
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/02/2009
Annual return made up to 29/01/09
dot icon20/02/2009
Appointment terminated director l & a secretarial LIMITED
dot icon20/02/2009
Appointment terminated director l & a registrars LIMITED
dot icon13/01/2009
Annual return made up to 29/01/08
dot icon08/12/2008
Secretary's change of particulars elizabeth roberts logged form
dot icon03/12/2008
Director appointed jennifer anne bowman logged form
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Director appointed susan howarth logged form
dot icon21/11/2008
Director appointed stefanie anne boyle logged form
dot icon11/11/2008
Appointment terminated director charles tilley
dot icon11/11/2008
Appointment terminated director glenys heath
dot icon05/11/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon24/10/2008
Appointment terminate, director and secretary la secretarial LIMITED logged form
dot icon23/10/2008
Director appointed marilyn margaret raine
dot icon23/10/2008
Director appointed diana linda vernon manning
dot icon23/10/2008
Director appointed glenys heath
dot icon23/10/2008
Director appointed elizabeth roberts
dot icon23/10/2008
Director appointed elizabeth kate linsell
dot icon23/10/2008
Director appointed charles thomas tilley
dot icon23/10/2008
Director and secretary appointed sheila faith sparham
dot icon23/10/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon23/10/2008
Director appointed maria elizabeth heywood
dot icon23/10/2008
Registered office changed on 23/10/2008 from 31 corsham street london N1 6DR
dot icon29/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
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

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED

PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 29/01/2007 with the registered office located at Darland House, 44 Winnington Hill, Northwich, Cheshire CW8 1AU. There are currently 8 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 PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED?

toggle

PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 29/01/2007 and dissolved on 16/05/2017.

Where is PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED located?

toggle

PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED is registered at Darland House, 44 Winnington Hill, Northwich, Cheshire CW8 1AU.

What does PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED do?

toggle

PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for PHOENIX DOMESTIC ABUSE AND SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 16/05/2017: Final Gazette dissolved via voluntary strike-off.