Company NameGavin Phoenix Ltd
Company StatusDissolved
Company Number04784733
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Gavin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Windmill Gardens, Summerhouse Close
Callow Hill
Redditch
Worcestershire
B97 5YH
Secretary NameSarah Gavin
NationalityBritish
StatusClosed
Appointed04 July 2003(1 month after company formation)
Appointment Duration16 years (closed 23 July 2019)
RoleCompany Director
Correspondence Address4 Windmill Gardens, Summerhouse Close
Callow Hill
Redditch
Worcestershire
B97 5YH
Secretary NameAllen Hickling
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 The Old Bakery
Church Road
Long Itchington
Warwickshire
CV23 8PW

Location

Registered Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Gavin
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,276
Cash£1,983
Current Liabilities£6,259

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Secretary's details changed for Sarah Gavin on 2 June 2014 (1 page)
19 June 2014Director's details changed for Mark Gavin on 2 June 2014 (2 pages)
19 June 2014Secretary's details changed for Sarah Gavin on 2 June 2014 (1 page)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Director's details changed for Mark Gavin on 2 June 2014 (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mark Gavin on 2 June 2010 (2 pages)
18 June 2010Director's details changed for Mark Gavin on 2 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Registered office changed on 01/04/2009 from c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
23 June 2008Return made up to 02/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 August 2007Return made up to 02/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 July 2006Return made up to 02/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 August 2005Return made up to 02/06/05; full list of members (2 pages)
17 August 2005Location of register of members (1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 June 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
2 June 2003Incorporation (10 pages)