Company NamePhoenix Advanced Technology Limited
Company StatusDissolved
Company Number04624861
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameEver 1993 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMiss Jane Elizabeth Ruston
NationalityBritish
StatusClosed
Appointed21 January 2004(1 year after company formation)
Appointment Duration6 years, 4 months (closed 15 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameJane Ruston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2004)
RoleSolicitor
Correspondence Address5 The Stables
Berkswell Hall Berkswell
Coventry
West Midlands
CV7 7BG
Secretary NameDale James Mochan
NationalityBritish
StatusResigned
Appointed01 April 2003(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2004)
RoleSolicitor
Correspondence Address19 Fletcher Grove
Knowle
Solihull
West Midlands
B93 0PG
Director NameNicholas John Stephenson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
10 Bearley Road
Aston Cantlow
West Midlands
B95 6HS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressSuite 14 Beechfield House
Winterton Way
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2010Termination of appointment of Nicholas Stephenson as a director (1 page)
1 April 2010Termination of appointment of Nicholas Stephenson as a director (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (1 page)
17 February 2010Application to strike the company off the register (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 24/12/08; full list of members (3 pages)
7 January 2009Return made up to 24/12/08; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 October 2008Accounts made up to 31 December 2007 (4 pages)
2 July 2008Return made up to 24/12/07; full list of members (3 pages)
2 July 2008Return made up to 24/12/07; full list of members (3 pages)
6 November 2007Accounts made up to 31 December 2006 (4 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 March 2007Return made up to 24/12/06; full list of members (2 pages)
6 March 2007Return made up to 24/12/06; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 May 2006Registered office changed on 03/05/06 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
3 May 2006Registered office changed on 03/05/06 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
19 January 2006Return made up to 24/12/05; full list of members (6 pages)
19 January 2006Return made up to 24/12/05; full list of members (6 pages)
18 October 2005Accounts made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 January 2005Return made up to 24/12/04; full list of members (6 pages)
17 January 2005Return made up to 24/12/04; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 October 2004Accounts made up to 31 December 2003 (4 pages)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
4 March 2004Company name changed ever 1993 LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed ever 1993 LIMITED\certificate issued on 04/03/04 (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (3 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (3 pages)
15 January 2004Return made up to 24/12/03; full list of members (6 pages)
15 January 2004Return made up to 24/12/03; full list of members (6 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
24 December 2002Incorporation (30 pages)