Company NamePhlex UK Limited
Company StatusDissolved
Company Number06328564
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamePhlex Imaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Susan Hayes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Athelstan Close
Bromborough
Wirral
Merseyside
CH62 2EX
Wales
Director NameMr Mark Wood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Deepark Road
Heswall
Wirral
Merseyside
CH65 9HZ
Wales
Secretary NameAbigail Wood
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Jersey Avenue
Stanny Oaks
Ellesmere Port
CH65 9HZ
Wales
Director NameMiss Susan Hayes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Athelstan Close
Wirral
Merseyside
CH62 2EX
Wales
Director NameMiss Tracey Nuttall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Plymyard Avenue
Bromborough
Wirral
Merseyside
CH62 6BJ
Wales

Location

Registered AddressStanton House
Eastham Village Road
Eastham
Wirral
CH62 0BJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Shareholders

900 at £1Mark Wood
90.00%
Ordinary
100 at £1Susan Hayes
10.00%
Ordinary

Financials

Year2014
Net Worth£12,504
Cash£2,676
Current Liabilities£25,619

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1,000
(3 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1,000
(3 pages)
7 December 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 December 2011 (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
5 September 2011Termination of appointment of Mark Wood as a director on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Mark Wood as a director on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Mark Wood as a director on 5 September 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 August 2010Registered office address changed from Suite 26 Cenury Building Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 11 August 2010 (1 page)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 August 2010Registered office address changed from Suite 26 Cenury Building Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 11 August 2010 (1 page)
3 June 2010Appointment of Mrs Susan Hayes as a director (2 pages)
3 June 2010Appointment of Mrs Susan Hayes as a director (2 pages)
2 June 2010Termination of appointment of Susan Hayes as a director (1 page)
2 June 2010Termination of appointment of Susan Hayes as a director (1 page)
20 April 2010Director's details changed for Mr Mark Wood on 16 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Mark Wood on 16 April 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Termination of appointment of Tracey Nuttall as a director (1 page)
8 February 2010Termination of appointment of Tracey Nuttall as a director (1 page)
26 January 2010Director's details changed for Miss Susan Heyes on 5 October 2009 (2 pages)
26 January 2010Director's details changed for Miss Susan Heyes on 5 October 2009 (2 pages)
26 January 2010Director's details changed for Miss Susan Heyes on 5 October 2009 (2 pages)
25 January 2010Appointment of Miss Susan Heyes as a director (2 pages)
25 January 2010Appointment of Miss Tracey Nuttall as a director (2 pages)
25 January 2010Appointment of Miss Susan Heyes as a director (2 pages)
25 January 2010Appointment of Miss Tracey Nuttall as a director (2 pages)
29 September 2009Ad 10/09/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
29 September 2009Ad 10/09/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
11 September 2009Gbp nc 1000/10000\10/09/09 (2 pages)
11 September 2009Gbp nc 1000/10000\10/09/09 (2 pages)
7 September 2009Director's change of particulars / mark wood / 07/09/2009 (1 page)
7 September 2009Director's change of particulars / mark wood / 07/09/2009 (1 page)
18 August 2009Appointment terminated secretary abigail wood (1 page)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Appointment terminated secretary abigail wood (1 page)
13 August 2009Company name changed phlex imaging LIMITED\certificate issued on 18/08/09 (2 pages)
13 August 2009Company name changed phlex imaging LIMITED\certificate issued on 18/08/09 (2 pages)
11 June 2009Registered office changed on 11/06/2009 from 13 jersey avenue stanny oaks ellesmere port CH65 9HZ (1 page)
11 June 2009Registered office changed on 11/06/2009 from 13 jersey avenue stanny oaks ellesmere port CH65 9HZ (1 page)
9 June 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 30/07/08; full list of members (3 pages)
30 September 2008Return made up to 30/07/08; full list of members (3 pages)
28 July 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
28 July 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
30 July 2007Incorporation (12 pages)
30 July 2007Incorporation (12 pages)