Company NamePhoenix Hgv Recruitment Limited
Company StatusDissolved
Company Number05017443
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Karen Jane Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Farm Road
Buckley
Clwyd
CH7 2NY
Wales
Secretary NameMCLS Limited (Corporation)
StatusClosed
Appointed14 December 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2012)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales
Secretary NameAndrew James Johnson
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Farm Road
Buckley
Flintshire
CH7 2NY
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Miss Karen Jane Jones on 16 January 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Secretary's details changed for Mcls Limited on 16 January 2010 (2 pages)
25 May 2010Director's details changed for Miss Karen Jane Jones on 16 January 2010 (2 pages)
25 May 2010Secretary's details changed for Mcls Limited on 16 January 2010 (2 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2009Director's change of particulars / karen jones / 16/01/2009 (1 page)
4 March 2009Director's Change of Particulars / karen jones / 16/01/2009 / HouseName/Number was: , now: 9; Street was: 9 farm road, now: farm road; Region was: clwyd, now: flintshire; Occupation was: employmentconsultant, now: employment consultant (1 page)
4 March 2009Return made up to 16/01/09; full list of members (3 pages)
4 March 2009Return made up to 16/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Return made up to 16/01/07; full list of members (2 pages)
1 February 2007Return made up to 16/01/07; full list of members (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Registered office changed on 23/03/06 from: c/o mclintock pauines 2 hillarcls court chester branes park chester CH4 9PX (1 page)
23 March 2006Registered office changed on 23/03/06 from: c/o mclintock pauines 2 hillarcls court chester branes park chester CH4 9PX (1 page)
27 February 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/06
(6 pages)
27 February 2006Return made up to 16/01/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2005Return made up to 16/01/05; full list of members (6 pages)
9 February 2005Return made up to 16/01/05; full list of members (6 pages)
16 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New secretary appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (11 pages)
16 January 2004Incorporation (11 pages)