Company NamePhoenixbay Limited
Company StatusDissolved
Company Number02661274
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 6 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRussell Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed07 November 1993(2 years after company formation)
Appointment Duration9 years, 2 months (closed 07 January 2003)
RoleManaging Director
Correspondence Address34273 Ponca Road
Pine
Colorado A0470
United States Of America
Secretary NameMr Trevor Douglas Sharpe
NationalityBritish
StatusClosed
Appointed07 November 1993(2 years after company formation)
Appointment Duration9 years, 2 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Green, Manor Farm
Paradise Lane, Church Minshull
Nantwich
Cheshire
CW5 6EE
Director NameMr John Edwin Holder
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Castlecroft Lane
Wightwick
Wolverhampton
West Midlands
WV3 8JX
Director NameJohn Laithwaite
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 1993)
RoleProduction Manager
Correspondence Address2 Mastin Avenue
Clowne
Chesterfield
Derbyshire
S43 4RJ
Director NameMr Gary Thomas Mills
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStrathmore Baker Street
Farthinghoe
Brackley
South Northamptonshire
NN13 5PH
Director NameMr John Graham Peacock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 1993)
RoleDivisional Sales Director
Correspondence Address59 North Street
Digby
Lincolnshire
LN4 3LX
Director NameRoger Stephen Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 1993)
RoleTechnical Director
Correspondence AddressAsh Tree Cottage
Church Street
Nether Heyford
Northants
NN7 3LH
Director NameMr Graham Arthur Henry Thorpe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 1993)
RoleDivisional Managing Director
Correspondence AddressWayside
Blacka Moor Road Dore
Sheffield
South Yorkshire
S17 3GT
Secretary NameMr John Edwin Holder
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Castlecroft Lane
Wightwick
Wolverhampton
West Midlands
WV3 8JX

Location

Registered AddressThe Heysoms
163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Cash£27,389
Current Liabilities£32,430

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 07/11/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
28 December 2000Return made up to 07/11/00; full list of members (6 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 December 1999Return made up to 07/11/99; full list of members (6 pages)
17 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 January 1999Return made up to 07/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
8 December 1997Return made up to 07/11/97; no change of members (4 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 November 1996Return made up to 07/11/96; no change of members (4 pages)
11 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
23 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
17 November 1995Return made up to 07/11/95; full list of members (6 pages)
20 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)