Company NamePhoenix Catering Equipment Ltd
Company StatusDissolved
Company Number05126036
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 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 NameAndrew Timothy Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Lime Grove
Shavington
Crewe
Cheshire
CW2 5DQ
Secretary NameHelen Clarke
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleSecretary
Correspondence Address4 Lime Close
Shavington
Crewe
Cheshire
CW1 5ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRadway Green Business Centre
Radway Green
Crewew
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2005Registered office changed on 14/06/05 from: imex business centre, radway green, crewe cheshire CW2 5PR (1 page)
6 June 2005Return made up to 12/05/05; full list of members (3 pages)
4 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
21 May 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
12 May 2004Incorporation (9 pages)