PHOENIX HOME IMPROVEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

PHOENIX HOME IMPROVEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02493165

Incorporation date

17/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

TENON RECOVERY, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1990)
dot icon30/07/2017
Bona Vacantia disclaimer
dot icon17/08/2012
Final Gazette dissolved following liquidation
dot icon17/05/2012
Liquidators' statement of receipts and payments to 2012-05-11
dot icon17/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon25/10/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon28/10/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon03/05/2010
Liquidators' statement of receipts and payments to 2010-04-20
dot icon30/10/2009
Liquidators' statement of receipts and payments to 2009-10-20
dot icon30/10/2008
Statement of affairs with form 4.19
dot icon30/10/2008
Appointment of a voluntary liquidator
dot icon30/10/2008
Resolutions
dot icon07/10/2008
Registered office changed on 08/10/2008 from 21 sandmere road leechmere industrial estate sunderland tyne and wear SR2 9TP
dot icon29/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/10/2007
Return made up to 31/08/07; no change of members
dot icon26/01/2007
Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/2007
Resolutions
dot icon17/12/2006
Return made up to 31/08/06; full list of members
dot icon22/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/12/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/11/2005
Return made up to 31/08/05; full list of members
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Return made up to 31/08/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/07/2004
Total exemption small company accounts made up to 2002-09-30
dot icon23/11/2003
Return made up to 31/08/03; full list of members
dot icon23/11/2003
Secretary's particulars changed;director's particulars changed
dot icon12/11/2002
Return made up to 31/08/02; full list of members
dot icon13/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/06/2002
Secretary resigned;director resigned
dot icon01/06/2002
New secretary appointed
dot icon04/03/2001
Accounts for a small company made up to 2000-09-30
dot icon13/02/2001
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon10/09/2000
Return made up to 31/08/00; full list of members
dot icon10/09/2000
Secretary's particulars changed;director's particulars changed
dot icon29/06/2000
Accounts for a small company made up to 1999-05-31
dot icon02/04/2000
Accounts for a small company made up to 1998-05-31
dot icon07/09/1999
Return made up to 31/08/99; no change of members
dot icon18/02/1999
Accounts for a small company made up to 1997-05-31
dot icon14/09/1998
Return made up to 31/08/98; no change of members
dot icon23/10/1997
Return made up to 31/08/97; full list of members
dot icon17/07/1997
Accounts for a small company made up to 1996-05-31
dot icon20/10/1996
Return made up to 31/08/96; no change of members
dot icon10/03/1996
Registered office changed on 11/03/96 from: 32B ellesmere court leechmere industrial estate sunderland SR2 9PR
dot icon27/02/1996
Accounts for a small company made up to 1995-05-31
dot icon18/10/1995
Return made up to 31/08/95; no change of members
dot icon28/07/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon16/03/1995
Accounts for a small company made up to 1994-05-31
dot icon15/03/1995
Particulars of mortgage/charge
dot icon04/01/1995
Return made up to 31/08/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1993-05-31
dot icon15/12/1993
Return made up to 31/08/93; no change of members
dot icon15/12/1993
Location of register of members address changed
dot icon08/11/1992
Accounts for a small company made up to 1992-05-31
dot icon30/09/1992
Return made up to 31/08/92; no change of members
dot icon30/09/1992
Location of register of members address changed
dot icon05/07/1992
Accounts for a small company made up to 1991-05-31
dot icon12/09/1991
Return made up to 31/08/91; full list of members
dot icon17/07/1991
Registered office changed on 18/07/91 from: 2 sherringham close blakeney woods sunderland tyne & wear
dot icon12/06/1990
Accounting reference date notified as 31/05
dot icon11/06/1990
Ad 18/04/90--------- £ si 2@1=2 £ ic 2/4
dot icon13/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayat, Christopher
Secretary
16/04/2002 - Present
1

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 PHOENIX HOME IMPROVEMENT SERVICES LIMITED

PHOENIX HOME IMPROVEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 17/04/1990 with the registered office located at TENON RECOVERY, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN. There is currently 1 active director 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 HOME IMPROVEMENT SERVICES LIMITED?

toggle

PHOENIX HOME IMPROVEMENT SERVICES LIMITED is currently Dissolved. It was registered on 17/04/1990 and dissolved on 17/08/2012.

Where is PHOENIX HOME IMPROVEMENT SERVICES LIMITED located?

toggle

PHOENIX HOME IMPROVEMENT SERVICES LIMITED is registered at TENON RECOVERY, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN.

What does PHOENIX HOME IMPROVEMENT SERVICES LIMITED do?

toggle

PHOENIX HOME IMPROVEMENT SERVICES LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for PHOENIX HOME IMPROVEMENT SERVICES LIMITED?

toggle

The latest filing was on 30/07/2017: Bona Vacantia disclaimer.