Company NamePhoenix Chemicals Employee Trustee Limited
Company StatusDissolved
Company Number03688992
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NamePinco 1153 Limited

Business Activity

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
Appointed28 January 1999(1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnsall 10 Gainsborough Road
Birkdale
Southport
Merseyside
PR8 2EY
Director NameHenry Marshall Smalley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 August 2010)
RoleCompany Director
Correspondence AddressMinafon
Bettws Y Coed
Conwy
LL24 0AS
Wales
Secretary NameMr Colin Andrew Leece
NationalityBritish
StatusClosed
Appointed28 January 1999(1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 August 2010)
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(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 03 August 2010)
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
StatusResigned
Appointed28 January 1999(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 19 April 2006)
RoleCompany Director
Correspondence AddressRoches Fleuries
Les Courtes Fallaize, St. Martins
Guernsey
GY4 6DH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

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

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
21 January 2009Return made up to 24/12/08; full list of members (4 pages)
21 January 2009Return made up to 24/12/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
23 April 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 24/12/07; full list of members (3 pages)
21 January 2008Return made up to 24/12/07; full list of members (3 pages)
13 April 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
13 April 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
12 January 2007Return made up to 24/12/06; full list of members (7 pages)
12 January 2007Return made up to 24/12/06; full list of members (7 pages)
11 May 2006Return made up to 24/12/05; full list of members (8 pages)
11 May 2006Return made up to 24/12/05; full list of members (8 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
29 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
29 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
28 January 2005Return made up to 24/12/04; full list of members (8 pages)
28 January 2005Return made up to 24/12/04; full list of members (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
2 February 2004Return made up to 24/12/03; full list of members (8 pages)
2 February 2004Return made up to 24/12/03; full list of members (8 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
13 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 24/12/02; full list of members (8 pages)
10 April 2002Full accounts made up to 30 April 2001 (8 pages)
10 April 2002Full accounts made up to 30 April 2001 (8 pages)
26 January 2002Return made up to 24/12/01; full list of members (7 pages)
26 January 2002Return made up to 24/12/01; full list of members (7 pages)
18 May 2001Full accounts made up to 30 April 2000 (8 pages)
18 May 2001Full accounts made up to 30 April 2000 (8 pages)
22 January 2001Return made up to 24/12/00; full list of members (7 pages)
22 January 2001Return made up to 24/12/00; full list of members (7 pages)
7 January 2000Return made up to 24/12/99; full list of members (7 pages)
7 January 2000Return made up to 24/12/99; full list of members (7 pages)
18 March 1999Registered office changed on 18/03/99 from: 41 park square north leeds LS1 2NS (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 41 park square north leeds LS1 2NS (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Company name changed pinco 1153 LIMITED\certificate issued on 26/02/99 (2 pages)
26 February 1999Company name changed pinco 1153 LIMITED\certificate issued on 26/02/99 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
24 December 1998Incorporation (17 pages)