PHOENIX SHEET METAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

PHOENIX SHEET METAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03657690

Incorporation date

21/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MR N JOHNSTON, 63 Manor Park Avenue, Allerton Bywater, Castleford, West Yorkshire WF10 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon09/01/2015
Application to strike the company off the register
dot icon23/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon04/11/2014
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon02/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon29/04/2012
Termination of appointment of Elizabeth Anne Bennett as a director on 2011-12-31
dot icon29/04/2012
Termination of appointment of Elizabeth Anne Bennett as a secretary on 2011-12-31
dot icon29/04/2012
Registered office address changed from Unit 1a Darnall Works Butterley Street Hunslet Leeds West Yorkshire LS10 1BG on 2012-04-30
dot icon15/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon21/10/2009
Director's details changed for Elizabeth Anne Bennett on 2009-10-22
dot icon21/10/2009
Director's details changed for Neil Johnston on 2009-10-22
dot icon29/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 22/10/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2007
Return made up to 22/10/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 22/10/06; full list of members
dot icon14/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 22/10/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/10/2004
Return made up to 22/10/04; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/10/2003
Return made up to 22/10/03; full list of members
dot icon09/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/10/2002
Return made up to 22/10/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2001
Return made up to 22/10/01; full list of members
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 22/10/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 22/10/99; full list of members
dot icon16/08/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon08/12/1998
Particulars of mortgage/charge
dot icon02/11/1998
Registered office changed on 03/11/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/11/1998
Director resigned
dot icon01/11/1998
Secretary resigned
dot icon01/11/1998
New secretary appointed;new director appointed
dot icon01/11/1998
New director appointed
dot icon21/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
21/10/1998 - 21/10/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
21/10/1998 - 21/10/1998
12820
Johnston, Neil
Director
21/10/1998 - Present
1
Bennett, Elizabeth Anne
Director
21/10/1998 - 30/12/2011
-
Bennett, Elizabeth Anne
Secretary
21/10/1998 - 30/12/2011
-

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 SHEET METAL ENGINEERING LIMITED

PHOENIX SHEET METAL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 21/10/1998 with the registered office located at C/O MR N JOHNSTON, 63 Manor Park Avenue, Allerton Bywater, Castleford, West Yorkshire WF10 2DW. 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 SHEET METAL ENGINEERING LIMITED?

toggle

PHOENIX SHEET METAL ENGINEERING LIMITED is currently Dissolved. It was registered on 21/10/1998 and dissolved on 04/05/2015.

Where is PHOENIX SHEET METAL ENGINEERING LIMITED located?

toggle

PHOENIX SHEET METAL ENGINEERING LIMITED is registered at C/O MR N JOHNSTON, 63 Manor Park Avenue, Allerton Bywater, Castleford, West Yorkshire WF10 2DW.

What does PHOENIX SHEET METAL ENGINEERING LIMITED do?

toggle

PHOENIX SHEET METAL ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for PHOENIX SHEET METAL ENGINEERING LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.