Company NamePhoenix (Wirral) Limited
Company StatusDissolved
Company Number02593267
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 5 months ago)
Previous NamePhoenix Chemicals Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Andrew Leece
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(4 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 06 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnsall 10 Gainsborough Road
Birkdale
Southport
Merseyside
PR8 2EY
Secretary NameMr Colin Andrew Leece
NationalityBritish
StatusClosed
Appointed06 September 1995(4 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 06 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnsall 10 Gainsborough Road
Birkdale
Southport
Merseyside
PR8 2EY
Director NameAlexander McLennan Anderson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressThe Howe Felixkirk
Osgoodby
Thirsk
North Yorkshire
YO7 2AP
Director NameDr John Hollowood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressRoches Fleuries
Les Courtes Fallaize, St. Martins
Guernsey
GY4 6DH
Director NameHenry Marshall Smalley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address19 Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameStewart Cairns
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 06 December 2005)
RoleChemist
Correspondence AddressThe Manse
Alpraham
Tarporley
Cheshire
CW6 9JE
Director NameDr Derek Reginald Palmer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 1999)
RoleChemist
Correspondence Address10 The Paddock
Upton
Wirral
Merseyside
L49 6NP
Director NameMr Robert Michael Palmer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1995)
RoleChemist/Director
Correspondence AddressGayton Cottage, Cottage Lane
Gayton Heswall
Wirral
Merseyside
L60 8PA
Secretary NameMr Robert Michael Palmer
NationalityBritish
StatusResigned
Appointed15 April 1991(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1995)
RoleChemist/Director
Correspondence AddressGayton Cottage, Cottage Lane
Gayton Heswall
Wirral
Merseyside
L60 8PA
Director NameMr Antony John Warr
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1993)
RoleAnalyst
Correspondence Address105 Uxbridge Road
London
W12 8NL
Director NameDr John Hollowood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1996)
RoleChemist
Correspondence AddressRoches Fleuries
Les Courtes Fallaize, St. Martins
Guernsey
GY4 6DH
Director NameJohn Eamon Dillon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1996)
RoleInvestment Director
Correspondence Address25 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameMr James Cook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Lauder Road
Edinburgh
Midlothian
EH9 2JG
Scotland
Director NameHenry Marshall Smalley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address19 Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameKenneth Malcolm Green
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressCornbank House
Carlops Road
Penicuik
EH26 9HR
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34 Thursby Road
Croft Business Park
Bromborough Wirral
CH62 3PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1,749,692

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
12 March 2004Return made up to 03/03/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (7 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
23 April 2003Full accounts made up to 30 April 2002 (7 pages)
11 April 2003Return made up to 03/03/03; full list of members (8 pages)
29 June 2002Particulars of mortgage/charge (7 pages)
29 June 2002Particulars of mortgage/charge (7 pages)
10 April 2002Full accounts made up to 30 April 2001 (12 pages)
18 March 2002Return made up to 03/03/02; full list of members (7 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
18 May 2001Full accounts made up to 30 April 2000 (16 pages)
20 March 2001Return made up to 03/03/01; full list of members (7 pages)
5 April 2000New director appointed (2 pages)
14 March 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
14 March 2000New director appointed (2 pages)
5 March 2000Full accounts made up to 30 April 1999 (23 pages)
25 November 1999Director's particulars changed (1 page)
8 June 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
25 March 1999Particulars of mortgage/charge (5 pages)
25 March 1999Particulars of mortgage/charge (5 pages)
25 March 1999Particulars of mortgage/charge (5 pages)
25 March 1999Particulars of mortgage/charge (5 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
25 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 March 1999Declaration of assistance for shares acquisition (12 pages)
13 March 1999Auditor's resignation (1 page)
11 March 1999Return made up to 03/03/99; no change of members (4 pages)
31 January 1999Full accounts made up to 1 May 1998 (17 pages)
9 October 1998Director resigned (1 page)
18 September 1998Secretary's particulars changed;director's particulars changed (1 page)
13 March 1998Return made up to 03/03/98; full list of members (6 pages)
10 March 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 2 May 1997 (19 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Return made up to 03/03/97; full list of members (6 pages)
8 August 1996Accounts for a small company made up to 30 April 1996 (10 pages)
15 July 1996Memorandum and Articles of Association (5 pages)
15 July 1996Conso s-div 05/07/96 (1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996Director resigned (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996Registered office changed on 14/07/96 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
30 June 1996Accounts for a small company made up to 30 April 1995 (10 pages)
21 May 1996Return made up to 20/03/96; change of members (8 pages)
29 March 1996New secretary appointed;new director appointed (2 pages)
20 September 1995Ad 06/09/95--------- premium £ si [email protected]=266 £ ic 600125/600391 (2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 September 1995S-div conve 04/09/95 (1 page)
7 August 1995Return made up to 20/03/95; full list of members (6 pages)
7 August 1995Secretary resigned;director resigned (2 pages)
28 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
3 September 1994Nc inc already adjusted 08/08/94 (1 page)
3 September 1994Memorandum and Articles of Association (24 pages)
3 September 1994Ad 10/08/94--------- £ si [email protected]=25 £ si 600000@1=600000 £ ic 100/600125 (2 pages)
3 September 1994Conve 08/08/94 (1 page)
22 August 1994Accounts for a small company made up to 30 April 1994 (7 pages)
10 November 1993Director resigned (2 pages)
13 November 1992Director's particulars changed (2 pages)
3 October 1991Ad 26/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1991New director appointed (2 pages)
7 May 1991Director resigned;new director appointed (4 pages)